CMYK (PLANNING AND DESIGN) LIMITED
Company number 04931073
- Company Overview for CMYK (PLANNING AND DESIGN) LIMITED (04931073)
- Filing history for CMYK (PLANNING AND DESIGN) LIMITED (04931073)
- People for CMYK (PLANNING AND DESIGN) LIMITED (04931073)
- Charges for CMYK (PLANNING AND DESIGN) LIMITED (04931073)
- More for CMYK (PLANNING AND DESIGN) LIMITED (04931073)
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) |
---|---|---|---|
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Jasbinder Larner on 1 April 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Nicholas Cutler on 1 April 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Feb 2011 | SH10 | Particulars of variation of rights attached to shares | |
08 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Mr Stuart Philip Larner on 1 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Jasbinder Larner on 1 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr Stuart Philip Larner on 1 May 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mrs Suzanne Marie Cox on 2 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Andrew John Cox on 2 November 2009 | |
28 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
28 Oct 2009 | 88(2) | Ad 01/09/09\gbp si 4@1=4\gbp ic 300/304\ | |
20 Oct 2009 | AP01 | Appointment of Mrs Suzanne Marie Cox as a director | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
23 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Sep 2008 | 363a | Return made up to 30/09/08; full list of members | |
30 Sep 2008 | 288c | Director's change of particulars / natalie tosney / 01/11/2005 | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Apr 2008 | 288a | Director appointed mr andrew john cox | |
02 Nov 2007 | 288a | New director appointed | |
02 Nov 2007 | 288a | New director appointed |