- Company Overview for 52 CYPRUS STREET LIMITED (07867933)
- Filing history for 52 CYPRUS STREET LIMITED (07867933)
- People for 52 CYPRUS STREET LIMITED (07867933)
- More for 52 CYPRUS STREET LIMITED (07867933)
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 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
22 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
17 Oct 2012 | TM01 | Termination of appointment of William Davies as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Jean Barnard-Hadley as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Lucy Marchington as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Tracey Karkut-Law as a director | |
09 Feb 2012 | AP01 | Appointment of Jonathan Russell Karkut as a director | |
26 Jan 2012 | AP01 | Appointment of William George Davies as a director | |
23 Dec 2011 | AP01 | Appointment of Lucy Amelia Marchington as a director | |
23 Dec 2011 | AP01 | Appointment of Tracey Margaret Karkut-Law as a director | |
23 Dec 2011 | AP01 | Appointment of Timothy Wynne Dungey as a director | |
23 Dec 2011 | AP01 | Appointment of Jean Barnard-Hadley as a director | |
23 Dec 2011 | AD01 | Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB England on 23 December 2011 | |
01 Dec 2011 | NEWINC |
Incorporation
|