- Company Overview for CYBELE (HOLDINGS) LIMITED (05967554)
- Filing history for CYBELE (HOLDINGS) LIMITED (05967554)
- People for CYBELE (HOLDINGS) LIMITED (05967554)
- More for CYBELE (HOLDINGS) LIMITED (05967554)
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) |
---|---|---|---|
11 Apr 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
11 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
03 Jan 2013 | AD01 | Registered office address changed from C/O Shms Ltd Richmond Court 94 Botley Road Botley Road Park Gate Southampton Hampshire SO31 1BA United Kingdom on 3 January 2013 | |
18 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
18 Oct 2012 | CH01 | Director's details changed for Carole Anne Stevenson on 31 October 2011 | |
18 Oct 2012 | CH03 | Secretary's details changed for Carole Anne Stevenson on 31 October 2011 | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from C/O Shms Ltd Richmond Court 94 Botley Road Botley Road Park Gate Southampton Hampshire SO31 1BA on 2 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
02 Dec 2010 | AD01 | Registered office address changed from Brooklyn Park Road Crescent Nailsworth Gloucestershire GL6 0HZ on 2 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Carole Anne Stevenson on 9 July 2010 | |
02 Dec 2010 | CH03 | Secretary's details changed for Carole Anne Stevenson on 9 July 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Gary Roger George Uffendell on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Carole Anne Stevenson on 5 November 2009 | |
04 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
31 Oct 2008 | 363a | Return made up to 16/10/08; full list of members |