- Company Overview for CYRENE INVESTMENTS LTD (07039481)
- Filing history for CYRENE INVESTMENTS LTD (07039481)
- People for CYRENE INVESTMENTS LTD (07039481)
- More for CYRENE INVESTMENTS LTD (07039481)
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) |
---|---|---|---|
21 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
21 Oct 2019 | PSC02 | Notification of Apollo Partners Llp as a person with significant control on 6 April 2016 | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
18 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
14 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Mar 2017 | AP01 | Appointment of Mr Andrew Jon Gray as a director on 27 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Iain Falconer Macdowall as a director on 27 March 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | TM01 | Termination of appointment of Antonia Patricia Mary Osborne as a director on 14 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr James David Macdiarmid as a director on 25 May 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Iain Falconer Macdowall as a director on 25 May 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
13 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
14 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
17 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
05 Nov 2014 | CH01 | Director's details changed for Mrs Antonia Patricia Mary Osborne on 25 March 2013 | |
05 Nov 2014 | CH01 | Director's details changed for Mr. Simon Andrew Charles White on 25 March 2013 | |
12 Mar 2014 | AA | Full accounts made up to 31 December 2012 | |
25 Nov 2013 | AR01 |
Annual return made up to 13 October 2013
Statement of capital on 2013-11-25
|
|
28 May 2013 | CH04 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA England on 25 March 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders |