- Company Overview for CECILIA ROAD FREEHOLD LIMITED (07907982)
- Filing history for CECILIA ROAD FREEHOLD LIMITED (07907982)
- People for CECILIA ROAD FREEHOLD LIMITED (07907982)
- More for CECILIA ROAD FREEHOLD LIMITED (07907982)
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) |
---|---|---|---|
20 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Mr Luc Claude Tremoulet on 20 January 2015 | |
20 Jan 2015 | CH01 | Director's details changed for Madeleine Elizabeth Sheahan on 20 January 2015 | |
06 Nov 2014 | TM01 | Termination of appointment of Zoe Felicity Bloom as a director on 3 November 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Jan 2014 | AR01 | Annual return made up to 12 January 2014 with full list of shareholders | |
16 Jan 2014 | CH01 | Director's details changed for Zoe Felicity Bloom on 16 January 2014 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
05 Feb 2013 | TM01 | Termination of appointment of Adele Suzanne Dodd as a director on 28 January 2013 | |
04 Feb 2013 | AP01 | Appointment of Mr Luc Claude Tremoulet as a director | |
01 Feb 2013 | AP01 | Appointment of Mr Luc Claude Tremoulet as a director on 28 January 2013 | |
30 Jan 2013 | TM01 | Termination of appointment of Adele Suzanne Dodd as a director on 28 January 2013 | |
12 Jan 2012 | NEWINC | Incorporation |