Advanced company searchLink opens in new window

CYCLADES ISLAND LIMITED

Company number 05969357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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