Advanced company searchLink opens in new window

ALYCIDON CAPITAL LIMITED

Company number 07875945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
29 Jul 2016 TM01 Termination of appointment of Alistair Macleod as a director on 29 July 2016
27 Jun 2016 SH10 Particulars of variation of rights attached to shares
27 Jun 2016 SH08 Change of share class name or designation
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2016 TM01 Termination of appointment of Graham Kenneth Farr as a director on 4 February 2016
05 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
05 Jan 2016 AP01 Appointment of Mr Michael Richard Seabrook as a director on 4 January 2016
18 Nov 2015 AP03 Appointment of Mr Nicholas Michael Barry as a secretary on 18 November 2015
18 Nov 2015 TM02 Termination of appointment of Jane Elizabeth Simkiss as a secretary on 18 October 2015
30 Oct 2015 TM01 Termination of appointment of Mark Nicholas Hodgkins as a director on 29 October 2015
25 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
02 Aug 2015 AP01 Appointment of Mr Rodney Graham Tompsett as a director on 1 August 2015
07 May 2015 AP01 Appointment of Mr Alistair Macleod as a director on 4 May 2015
10 Apr 2015 AP03 Appointment of Mrs Jane Elizabeth Simkiss as a secretary on 2 April 2015
07 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
07 Jan 2015 CH01 Director's details changed for Mr Graham Kenneth Farr on 1 September 2014
07 Jan 2015 CH01 Director's details changed for Mr Darryl Charles Eales on 1 September 2014
04 Aug 2014 AD01 Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH to 55 St. Pauls Square Birmingham B3 1QS on 4 August 2014
14 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
07 May 2014 AP01 Appointment of Mr Graham Kenneth Farr as a director
16 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
24 Oct 2013 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 24 October 2013
09 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
10 Sep 2013 TM01 Termination of appointment of Brian Blasdale as a director