CAYENNE RECRUITMENT LTD

Company Documents

DateDescription
29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071923200003

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
ADAMS & MOORE HOUSE INSTONE ROAD
DARTFORD
DA1 2AG
ENGLAND

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
73 LOWFIELD STREET
DARTFORD
DA1 1HP

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/144 June 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 ARTICLES OF ASSOCIATION

View Document

17/09/1317 September 2013 ALTER ARTICLES 19/08/2013

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1317 September 2013 INCREASE AUTHORISED SHARE CAPITAL 19/08/2013

View Document

10/09/1310 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

12/04/1312 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/122 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM C K R HOUSE 70 EAST HILL DARTFORD DA1 1RZ UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES PARISH / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MARGARET PARISH / 21/06/2011

View Document

07/04/117 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR KENNETH JAMES PARISH

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH PARISH

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE WAKEFORD

View Document

24/04/1024 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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