- Company Overview for CIELO TALENT LIMITED (05755182)
- Filing history for CIELO TALENT LIMITED (05755182)
- People for CIELO TALENT LIMITED (05755182)
- Charges for CIELO TALENT LIMITED (05755182)
- More for CIELO TALENT LIMITED (05755182)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2014 | CERTNM |
Company name changed ochre house LIMITED\certificate issued on 22/05/14
|
|
01 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
27 Mar 2014 | CH01 | Director's details changed for Sue Brooks on 31 January 2014 | |
27 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
26 Mar 2014 | AD02 | Register inspection address has been changed | |
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2013 | MR01 | Registration of charge 057551820004 | |
27 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
23 Jul 2013 | AD01 | Registered office address changed from Gray's Inn House Gray's Inn House 127, Clerkenwell Road London EC1R 5BD on 23 July 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Damien Stork as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Jennifer Emerson as a director | |
23 Jul 2013 | TM02 | Termination of appointment of Andrew Frome as a secretary | |
23 Jul 2013 | TM01 | Termination of appointment of Belinda Berkeley as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Richard Martin as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Andrew Frome as a director | |
23 Jul 2013 | AP01 | Appointment of Dean Jacobson as a director | |
23 Jul 2013 | AP01 | Appointment of Susan Marks as a director | |
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
13 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Andrew Frome on 1 January 2013 | |
13 May 2013 | CH03 | Secretary's details changed for Andrew Frome on 1 January 2013 | |
13 May 2013 | CH01 | Director's details changed for Sue Brooks on 15 September 2012 | |
11 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 |