CINNAMON HOME LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 APPLICATION FOR STRIKING-OFF

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY BROWN

View Document

10/08/1010 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HALL BROWN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BRADBURY / 29/03/2010

View Document

03/07/093 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: SANDERSON WORKS 3/5 NEWHALL ROAD SHEFFIELD YORKSHIRE S9 2QL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GLOBE 2 BUSINESS CENTRE 128 MALTRAVERS ROAD SHEFFIELD S2 5AZ

View Document

09/06/089 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS JOHN BRUCE

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED CINNAMON HOMES LIMITED CERTIFICATE ISSUED ON 20/04/04; RESOLUTION PASSED ON 05/04/04

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company