- Company Overview for CULT 51 LTD (08494756)
- Filing history for CULT 51 LTD (08494756)
- People for CULT 51 LTD (08494756)
- More for CULT 51 LTD (08494756)
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) |
---|---|---|---|
07 Jul 2015 | CH01 | Director's details changed for Mr Richard John Mears on 7 July 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from Lower Ridge Courts Mount Road Haslemere Surrey GU27 2PP to Crainwood House Weydown Road Haslemere Surrey GU27 1DR on 7 July 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Karen Turner as a director on 5 September 2014 | |
21 Jul 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH01 | Director's details changed for Mr Richard John Mears on 6 May 2014 | |
07 May 2014 | AD01 | Registered office address changed from 4 Norris Road Upper Arncott Bicester Oxfordshire OX25 1NZ United Kingdom on 7 May 2014 | |
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 April 2013
|
|
03 May 2013 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 May 2013 | |
03 May 2013 | TM01 | Termination of appointment of Jonathon Round as a director | |
03 May 2013 | AP01 | Appointment of Mr Richard John Mears as a director | |
03 May 2013 | AP01 | Appointment of Ms Karen Turner as a director | |
18 Apr 2013 | NEWINC |
Incorporation
|