- Company Overview for CUTLER GROUP HOLDINGS LIMITED (06856084)
- Filing history for CUTLER GROUP HOLDINGS LIMITED (06856084)
- People for CUTLER GROUP HOLDINGS LIMITED (06856084)
- Charges for CUTLER GROUP HOLDINGS LIMITED (06856084)
- More for CUTLER GROUP HOLDINGS LIMITED (06856084)
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) |
---|---|---|---|
29 Mar 2016 | AD02 | Register inspection address has been changed from 59 - 61 Upper St John Street Lichfield Staffordshire WS14 9DT United Kingdom to 80 Mount Street Nottingham NG1 6HH | |
22 Jul 2015 | MR04 | Satisfaction of charge 068560840002 in full | |
15 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
10 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
08 Apr 2014 | AD04 | Register(s) moved to registered office address | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 20 December 2013 | |
18 Feb 2014 | CH01 | Director's details changed for Mr Robert James Marshall on 1 January 2014 | |
12 Feb 2014 | AA01 | Current accounting period shortened from 20 December 2014 to 30 September 2014 | |
05 Feb 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 20 December 2013 | |
10 Jan 2014 | CC04 | Statement of company's objects | |
10 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2014 | AP03 | Appointment of Mr Robert Marshall as a secretary | |
06 Jan 2014 | AD01 | Registered office address changed from , 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, B72 1SY on 6 January 2014 | |
06 Jan 2014 | AP01 | Appointment of Mr John Cowie Whigham as a director | |
06 Jan 2014 | AP01 | Appointment of Mr Robert James Marshall as a director | |
06 Jan 2014 | TM01 | Termination of appointment of John Cutler as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Maria Cutler as a director | |
06 Jan 2014 | AP01 | Appointment of Mr Phillip Lee Richard Greenfield as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Edward Cutler as a director | |
06 Jan 2014 | MR04 | Satisfaction of charge 068560840001 in full | |
24 Dec 2013 | MR01 | Registration of charge 068560840002 | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | MR01 | Registration of charge 068560840001 | |
16 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders |