- Company Overview for CYCLADES ISLAND LIMITED (05969357)
- Filing history for CYCLADES ISLAND LIMITED (05969357)
- People for CYCLADES ISLAND LIMITED (05969357)
- More for CYCLADES ISLAND LIMITED (05969357)
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) |
---|---|---|---|
05 Oct 2012 | TM01 | Termination of appointment of Jason Cowleard as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Paul Glazier as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Janette Kenny as a director | |
05 Oct 2012 | TM01 | Termination of appointment of David Voisin as a director | |
27 Sep 2012 | AP04 | Appointment of Jordan Cosec Limited as a secretary | |
27 Sep 2012 | AP01 | Appointment of Mr Jason Antony Reader as a director | |
27 Sep 2012 | TM02 | Termination of appointment of Nautilus Corporate Services Limited as a secretary | |
18 Sep 2012 | AD01 | Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 18 September 2012 | |
12 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
08 Jun 2012 | TM01 | Termination of appointment of John Grimshaw as a director | |
27 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
05 Apr 2011 | AP01 | Appointment of David Edward Lawrence Voisin as a director | |
05 Apr 2011 | AP01 | Appointment of Jason Lee Cowleard as a director | |
05 Apr 2011 | AP01 | Appointment of Paul Howard Glazier as a director | |
05 Apr 2011 | AP01 | Appointment of John Grimshaw as a director | |
05 Apr 2011 | AP01 | Appointment of Janette Kenny as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Ntc Services Limited as a director | |
03 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption full accounts made up to 30 October 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
09 Nov 2009 | CH04 | Secretary's details changed for Nautilus Corporate Services Limited on 17 October 2009 | |
09 Nov 2009 | CH02 | Director's details changed for Ntc Services Limited on 17 October 2009 | |
21 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
05 Jun 2009 | AA | Total exemption full accounts made up to 31 October 2007 |