- Company Overview for CMA SILVERSTONE LTD. (07308694)
- Filing history for CMA SILVERSTONE LTD. (07308694)
- People for CMA SILVERSTONE LTD. (07308694)
- Insolvency for CMA SILVERSTONE LTD. (07308694)
- More for CMA SILVERSTONE LTD. (07308694)
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) |
---|---|---|---|
02 Jan 2019 | TM02 | Termination of appointment of Petrus Van Baarsen as a secretary on 31 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Petrus Van Baarsen as a director on 31 December 2018 | |
02 Jan 2019 | AP03 | Appointment of Geoffrey Cook as a secretary on 31 December 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Jul 2017 | PSC01 | Notification of Petrus Van Baarsen as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Geoffrey Cook as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
15 Jul 2015 | CH01 | Director's details changed for Mr Geoffrey Robert Francis Cook on 15 July 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
16 Sep 2014 | SH08 | Change of share class name or designation | |
22 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
08 Jul 2014 | AP01 | Appointment of Mr Geoffrey Robert Francis Cook as a director | |
20 Jun 2014 | CH01 | Director's details changed for Mr Petrus Van Baarsen on 20 June 2014 | |
20 Jun 2014 | CH03 | Secretary's details changed for Mr Petrus Van Baarsen on 20 June 2014 | |
30 May 2014 | AD01 | Registered office address changed from , 16 Beaufort Court Admirals Way, Docklands, London, E14 9XL to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 May 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders |