- Company Overview for MYCSP LIMITED (07640786)
- Filing history for MYCSP LIMITED (07640786)
- People for MYCSP LIMITED (07640786)
- More for MYCSP LIMITED (07640786)
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) |
---|---|---|---|
03 Jul 2013 | AP01 | Appointment of Mr William David Samuel as a director | |
25 Jun 2013 | AD01 | Registered office address changed from Quarry House Quarry Hill Leeds LS2 7UA on 25 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
11 Jun 2013 | CH03 | Secretary's details changed for Sharon Jane Crosland on 1 June 2013 | |
06 Jun 2013 | AP01 | Appointment of Dr Rannia Leontaridi as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Philip Bartlett as a director | |
11 Jan 2013 | AP01 | Appointment of Mrs Nicola Imelda Hurst as a director | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Stephen Kelly as a director | |
20 Nov 2012 | AP01 | Appointment of Mr Edward Hedley Michael Welsh as a director | |
29 Oct 2012 | AP01 | Appointment of Mr Mark Joseph Lund as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Leslie Courtnell as a director | |
02 Jul 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
18 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
09 May 2012 | AP01 | Appointment of Mr Paul Brian Bingham as a director | |
09 May 2012 | AP01 | Appointment of Lord Hutton of Furness John Matthew Patrick Hutton as a director | |
23 Aug 2011 | SH02 | Sub-division of shares on 20 July 2011 | |
22 Aug 2011 | SH08 | Change of share class name or designation | |
22 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 20 July 2011
|
|
22 Aug 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
12 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2011 | AD01 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS United Kingdom on 5 August 2011 | |
05 Aug 2011 | AP01 | Appointment of Leslie Roy Courtnell as a director |