CIRRUS HOLDCO LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Certificate of change of name

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025 Resolutions

View Document

10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

13/11/2413 November 2024 Certificate of change of name

View Document

22/10/2422 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

18/09/2418 September 2024 Registration of charge 125331760005, created on 2024-09-13

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

11/06/2411 June 2024 Cessation of Marlowe Plc as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Notification of Charis Four Limited as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Termination of appointment of Simon Richard Moate as a director on 2023-08-21

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Secretary's details changed for Matthew James Allen on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Alexander Peter Dacre on 2023-08-21

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/12/2212 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

04/05/224 May 2022 Satisfaction of charge 125331760002 in full

View Document

04/05/224 May 2022 Satisfaction of charge 125331760003 in full

View Document

04/05/224 May 2022 Satisfaction of charge 125331760004 in full

View Document

04/05/224 May 2022 Satisfaction of charge 125331760001 in full

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

12/10/2112 October 2021 Registration of charge 125331760004, created on 2021-10-08

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

24/09/2124 September 2021 Registration of charge 125331760003, created on 2021-09-22

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/07/2030 July 2020 ADOPT ARTICLES 30/06/2020

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125331760001

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR SIMON RICHARD MOATE

View Document

03/07/203 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 1000

View Document

22/06/2022 June 2020 COMPANY NAME CHANGED WOODFIELD PROPCO LIMITED CERTIFICATE ISSUED ON 22/06/20

View Document

22/06/2022 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 860

View Document

25/03/2025 March 2020 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