- Company Overview for CYRAH POWER LIMITED (07447213)
- Filing history for CYRAH POWER LIMITED (07447213)
- People for CYRAH POWER LIMITED (07447213)
- Charges for CYRAH POWER LIMITED (07447213)
- More for CYRAH POWER LIMITED (07447213)
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) |
---|---|---|---|
17 Sep 2015 | SH20 | Statement by Directors | |
17 Sep 2015 | SH19 |
Statement of capital on 17 September 2015
|
|
17 Sep 2015 | CAP-SS | Solvency Statement dated 16/09/15 | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | MR04 | Satisfaction of charge 074472130004 in full | |
10 Sep 2015 | MR04 | Satisfaction of charge 074472130005 in full | |
09 Sep 2015 | TM01 | Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 | |
08 Sep 2015 | AP02 | Appointment of Ocs Services Limited as a director on 7 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Simon Andrew Rogerson as a director on 7 September 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Timothy Arthur as a director on 21 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Matthew Sheppee as a director on 21 July 2015 | |
13 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Timothy Arthur on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 | |
13 May 2014 | AP01 | Appointment of Mr Timothy Arthur as a director | |
13 May 2014 | TM01 | Termination of appointment of James Lee as a director | |
11 Feb 2014 | AUD | Auditor's resignation | |
18 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
05 Dec 2013 | MR01 | Registration of charge 074472130005 |