- Company Overview for CERNEY ASSOCIATES LIMITED (08802847)
- Filing history for CERNEY ASSOCIATES LIMITED (08802847)
- People for CERNEY ASSOCIATES LIMITED (08802847)
- More for CERNEY ASSOCIATES LIMITED (08802847)
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 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
29 Aug 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 7 August 2014 | |
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|
|
09 Jul 2014 | AP01 | Appointment of Mr Leonard Thomas James as a director | |
19 Jun 2014 | CERTNM |
Company name changed bettapark LIMITED\certificate issued on 19/06/14
|
|
30 May 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
04 Dec 2013 | NEWINC | Incorporation |