- Company Overview for CYD BLACKPOOL LIMITED (12300611)
- Filing history for CYD BLACKPOOL LIMITED (12300611)
- People for CYD BLACKPOOL LIMITED (12300611)
- Charges for CYD BLACKPOOL LIMITED (12300611)
- More for CYD BLACKPOOL LIMITED (12300611)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
24 Oct 2023 | SH02 | Sub-division of shares on 7 July 2023 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | MR01 | Registration of charge 123006110005, created on 31 March 2023 | |
03 Apr 2023 | MR01 | Registration of charge 123006110004, created on 31 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
06 Dec 2022 | AP01 | Appointment of Mrs Laura Jayne Taylor as a director on 6 December 2022 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
06 Oct 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
12 Mar 2020 | MR01 | Registration of charge 123006110003, created on 6 March 2020 | |
10 Mar 2020 | MR01 | Registration of charge 123006110002, created on 6 March 2020 | |
07 Jan 2020 | MR01 | Registration of charge 123006110001, created on 17 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2019
|
|
11 Nov 2019 | PSC01 | Notification of Philip Matthew Welbourn as a person with significant control on 7 November 2019 | |
11 Nov 2019 | PSC01 | Notification of Charles Richard Holmes as a person with significant control on 7 November 2019 | |
11 Nov 2019 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 7 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Philip Matthew Welbourn as a director on 7 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Charles Richard Holmes as a director on 7 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Michael Duke as a director on 6 November 2019 |