CIRRUS HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Certificate of change of name |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | Statement of capital on 2025-03-31 |
31/03/2531 March 2025 | Resolutions |
10/02/2510 February 2025 | Appointment of Mr Marc Smith as a director on 2025-02-10 |
10/02/2510 February 2025 | Termination of appointment of Mark Andrew Adams as a director on 2025-02-10 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
13/11/2413 November 2024 | Certificate of change of name |
22/10/2422 October 2024 | Director's details changed for Mr Mark Andrew Adams on 2024-10-22 |
22/10/2422 October 2024 | Appointment of Mr Christopher Diddams as a secretary on 2024-09-02 |
18/09/2418 September 2024 | Registration of charge 125331760005, created on 2024-09-13 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with updates |
11/06/2411 June 2024 | Cessation of Marlowe Plc as a person with significant control on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Christopher Bone as a secretary on 2024-05-31 |
11/06/2411 June 2024 | Notification of Charis Four Limited as a person with significant control on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Adam Thomas Councell as a director on 2024-05-31 |
11/06/2411 June 2024 | Appointment of Mr Mark Andrew Adams as a director on 2024-05-31 |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | |
25/08/2325 August 2023 | Appointment of Mr Christopher Bone as a secretary on 2023-08-01 |
25/08/2325 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 2023-08-01 |
21/08/2321 August 2023 | Termination of appointment of Simon Richard Moate as a director on 2023-08-21 |
21/08/2321 August 2023 | Withdrawal of the secretaries register information from the public register |
21/08/2321 August 2023 | Secretaries register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' register information from the public register |
21/08/2321 August 2023 | Directors' register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Secretary's details changed for Matthew James Allen on 2023-08-21 |
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 |
21/08/2321 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 2023-08-21 |
21/08/2321 August 2023 | Withdrawal of the directors' residential address register information from the public register |
06/07/236 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
12/12/2212 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
12/12/2212 December 2022 | |
12/12/2212 December 2022 | |
12/12/2212 December 2022 | |
04/05/224 May 2022 | Satisfaction of charge 125331760002 in full |
04/05/224 May 2022 | Satisfaction of charge 125331760003 in full |
04/05/224 May 2022 | Satisfaction of charge 125331760004 in full |
04/05/224 May 2022 | Satisfaction of charge 125331760001 in full |
16/11/2116 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 2021-11-05 |
01/11/211 November 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
01/11/211 November 2021 | |
01/11/211 November 2021 | |
01/11/211 November 2021 | |
12/10/2112 October 2021 | Registration of charge 125331760004, created on 2021-10-08 |
05/10/215 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 2021-10-05 |
24/09/2124 September 2021 | Registration of charge 125331760003, created on 2021-09-22 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/07/2030 July 2020 | ADOPT ARTICLES 30/06/2020 |
30/07/2030 July 2020 | ARTICLES OF ASSOCIATION |
22/07/2022 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 125331760001 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
03/07/203 July 2020 | DIRECTOR APPOINTED MR SIMON RICHARD MOATE |
03/07/203 July 2020 | 30/06/20 STATEMENT OF CAPITAL GBP 1000 |
22/06/2022 June 2020 | COMPANY NAME CHANGED WOODFIELD PROPCO LIMITED CERTIFICATE ISSUED ON 22/06/20 |
22/06/2022 June 2020 | 19/06/20 STATEMENT OF CAPITAL GBP 860 |
25/03/2025 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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