Advanced company searchLink opens in new window

EYRIE PRESS CIC

Company number 09038103

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)
13 May 2018 PSC04 Change of details for Mr John Spencer as a person with significant control on 22 January 2018
27 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-24
26 Mar 2018 AD03 Register(s) moved to registered inspection location C/O Jane Levicki 29 Regent Avenue March Cambridgeshire PE15 8LR
26 Mar 2018 AD03 Register(s) moved to registered inspection location C/O Jane Levicki 29 Regent Avenue March Cambridgeshire PE15 8LR
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Jul 2017 AD04 Register(s) moved to registered office address March Town Hall Market Place March Cambridgeshire PE15 9JF
19 Jul 2017 AD04 Register(s) moved to registered office address March Town Hall Market Place March Cambridgeshire PE15 9JF
19 Jul 2017 AD04 Register(s) moved to registered office address March Town Hall Market Place March Cambridgeshire PE15 9JF
22 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Claire Edith Upton as a director on 16 April 2017
29 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Jul 2016 AP01 Appointment of Mr David Michael Johnson as a director on 17 July 2016
24 May 2016 AR01 Annual return made up to 13 May 2016 no member list
15 Feb 2016 AA Micro company accounts made up to 31 May 2015
16 Oct 2015 AP01 Appointment of Mr John Spencer as a director on 15 October 2015
15 Oct 2015 AP01 Appointment of Miss Claire Edith Upton as a director on 15 October 2015
08 Jun 2015 AR01 Annual return made up to 13 May 2015 no member list
08 Jun 2015 AD03 Register(s) moved to registered inspection location C/O Jane Levicki 29 Regent Avenue March Cambridgeshire PE15 8LR
06 Jun 2015 AD02 Register inspection address has been changed to C/O Jane Levicki 29 Regent Avenue March Cambridgeshire PE15 8LR
21 May 2015 CERTNM Company name changed bird's nest books LTD\certificate issued on 21/05/15
  • RES15 ‐ Change company name resolution on 2015-04-28
21 May 2015 CICCON Change of name
21 May 2015 CONNOT Change of name notice
04 Jan 2015 CH01 Director's details changed for Jane Frances Levicki on 14 November 2014
03 Oct 2014 CERTNM Company name changed purple circle publishing LIMITED\certificate issued on 03/10/14
  • CONNOT ‐ Change of name notice
19 Sep 2014 CONNOT Change of name notice