- Company Overview for ALYCIDON CAPITAL LIMITED (07875945)
- Filing history for ALYCIDON CAPITAL LIMITED (07875945)
- People for ALYCIDON CAPITAL LIMITED (07875945)
- More for ALYCIDON CAPITAL LIMITED (07875945)
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
|
|
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
|
|
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
|
|
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
|
|
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 |