- Company Overview for EYRIE PRESS CIC (09038103)
- Filing history for EYRIE PRESS CIC (09038103)
- People for EYRIE PRESS CIC (09038103)
- Registers for EYRIE PRESS CIC (09038103)
- More for EYRIE PRESS CIC (09038103)
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
|
|
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
|
|
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
|
|
19 Sep 2014 | CONNOT | Change of name notice |