London
WC1X 8AQ
Director Name | Mr David Anthony Isaacs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2016(35 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (closed 31 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Secretary Name | Sandra Hogg |
---|---|
Status | Closed |
Appointed | 07 September 2016(35 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Michael David Gibbons |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1997) |
Role | Quantity Surveyor |
Correspondence Address | 27 Denbigh Gardens Richmond Surrey TW10 6EL |
Director Name | Mr Anthony John Charles Worrall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Project Manager |
Correspondence Address | 22 Fitzjames Avenue Croydon Surrey CR0 5DH |
Director Name | Mr Raymond Wheeler |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 1997) |
Role | Project Manager |
Correspondence Address | Hale Hill Farm Vines Cross Heathfield East Sussex TN21 9AS |
Director Name | Mr Dean Leslie Webster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1997) |
Role | Quantity Surveyor |
Correspondence Address | 45 Cedar Avenue Hazlemere High Wycombe Buckinghamshire HP15 7EA |
Director Name | Mr Francis Robert Ives |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 October 2009) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Leighs Lodge Great Leighs Chelmsford Essex CM3 1QJ |
Director Name | Mr Ronald William Clarke |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 31 May 1991) |
Role | Charterd Quantity Surveyor |
Correspondence Address | 1 Links Brow Fetcham Leatherhead Surrey KT22 9DU |
Director Name | Mr David John Baker-Falkner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1993) |
Role | Project Manager |
Correspondence Address | 87 Broad Lane Hampton Middlesex TW12 3BQ |
Secretary Name | Mr William Frederick Cecil Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 143 Woodcote Valley Road Purley Surrey CR8 3BN |
Director Name | Robert Arthur Danks |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 1995) |
Role | Project Manager |
Correspondence Address | 31 The Crescent Barnes London SW13 0NN |
Director Name | Alan Graham Sapsworth Griffith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1997) |
Role | Project Management |
Correspondence Address | The Old Laundry Moreton Paddox Moreton Morrell Warwickshire CV35 9BU |
Secretary Name | Mr Michael Kemsley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heathfield South Twickenham Middlesex TW2 7SS |
Secretary Name | Mr William Alexander Heaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clematis Cottage 14 Deanway Chalfont St Giles Buckinghamshire HP8 4JH |
Secretary Name | Donald Angus Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 9 Summerhouse Close Godalming Surrey GU7 1PZ |
Secretary Name | Sally Elizabeth Anne Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Flat 1 155 Auckland Road London SE19 2RH |
Director Name | Mr Ian James Fleming |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holtye Croft Cansiron Lane Cowden Edenbridge Kent TN8 7EE |
Director Name | Mr Michael Harry Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft Hophurst Hill Crawley Down Crawley West Sussex RH10 4LW |
Director Name | Michael David Gibbons |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(16 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 December 2009) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Michael Kemsley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Heathfield South Twickenham Middlesex TW2 7SS |
Secretary Name | Mr Michael Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Heathfield South Twickenham Middlesex TW2 7SS |
Secretary Name | James Patrick Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 39 Raeburn Avenue Surbiton Surrey KT5 9BN |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Secretary Name | Miss Francesca Joanne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2011) |
Role | Chartered Secretary |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Dean Leslie Webster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(28 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Patrick Malcolm Mann Sinclair |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Derek Ronald Pitcher |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Douglas Alexander Drysdale McCormick |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(34 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 September 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Website | cyrilsweett.com |
---|
Registered Address | 60 Gray's Inn Road London WC1X 8AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Cyril Sweett Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
9 September 2016 | Appointment of Sandra Hogg as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 6 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 6 September 2016 (1 page) |
9 September 2016 | Appointment of Mr David Anthony Isaacs as a director on 5 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Louise Susanne Cooke as a director on 5 September 2016 (2 pages) |
9 September 2016 | Appointment of Sandra Hogg as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 6 September 2016 (1 page) |
9 September 2016 | Appointment of Mr David Anthony Isaacs as a director on 5 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Louise Susanne Cooke as a director on 5 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 6 September 2016 (1 page) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 December 2015 | Termination of appointment of Derek Ronald Pitcher as a director on 3 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Derek Ronald Pitcher as a director on 3 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 30 November 2015 (2 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 February 2015 | Resolutions
|
22 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
9 October 2014 | Appointment of Mr Derek Ronald Pitcher as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Derek Ronald Pitcher as a director on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Derek Ronald Pitcher as a director on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page) |
1 January 2014 | Termination of appointment of Christopher Goscomb as a director (1 page) |
1 January 2014 | Appointment of Mr Patrick Malcolm Mann Sinclair as a director (2 pages) |
1 January 2014 | Termination of appointment of Christopher Goscomb as a director (1 page) |
1 January 2014 | Appointment of Mr Patrick Malcolm Mann Sinclair as a director (2 pages) |
2 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Termination of appointment of Francesca Wilson as a secretary (1 page) |
4 March 2011 | Termination of appointment of Francesca Wilson as a secretary (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 December 2009 | Termination of appointment of Michael Gibbons as a director (1 page) |
8 December 2009 | Termination of appointment of Michael Gibbons as a director (1 page) |
29 October 2009 | Director's details changed for Michael David Gibbons on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael David Gibbons on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Secretary's details changed for Miss Francesca Joanne Wilson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Christopher Roderick John Goscomb on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Secretary's details changed for Miss Francesca Joanne Wilson on 29 October 2009 (1 page) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Christopher Roderick John Goscomb on 29 October 2009 (2 pages) |
14 October 2009 | Appointment of Mr Dean Leslie Webster as a director (2 pages) |
14 October 2009 | Appointment of Mr Dean Leslie Webster as a director (2 pages) |
12 October 2009 | Termination of appointment of Francis Ives as a director (1 page) |
12 October 2009 | Termination of appointment of Francis Ives as a director (1 page) |
2 June 2009 | Appointment terminated secretary james murray (1 page) |
2 June 2009 | Secretary appointed miss francesca joanne wilson (1 page) |
2 June 2009 | Appointment terminated secretary james murray (1 page) |
2 June 2009 | Secretary appointed miss francesca joanne wilson (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 January 2009 | Appointment terminated director michael kemsley (1 page) |
21 January 2009 | Director appointed mr christopher roderick john goscomb (2 pages) |
21 January 2009 | Director appointed mr christopher roderick john goscomb (2 pages) |
21 January 2009 | Appointment terminated director michael kemsley (1 page) |
20 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 December 2006 | Return made up to 01/10/06; full list of members (2 pages) |
7 December 2006 | Return made up to 01/10/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members
|
1 November 2005 | Return made up to 01/10/05; full list of members
|
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
18 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
24 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Secretary resigned (2 pages) |
10 October 2003 | Secretary resigned (2 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
18 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
6 February 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
6 February 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
26 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 January 2000 | Company name changed cyril sweett project consultants LIMITED\certificate issued on 20/01/00 (2 pages) |
19 January 2000 | Company name changed cyril sweett project consultants LIMITED\certificate issued on 20/01/00 (2 pages) |
26 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
16 October 1998 | Return made up to 01/10/98; no change of members (8 pages) |
16 October 1998 | Return made up to 01/10/98; no change of members (8 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 54 brook street london W1A 2BU (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Registered office changed on 08/07/98 from: 54 brook street london W1A 2BU (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
2 November 1997 | Return made up to 01/10/97; full list of members (9 pages) |
2 November 1997 | Return made up to 01/10/97; full list of members (9 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (3 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (3 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
3 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (9 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (9 pages) |
26 July 1996 | New secretary appointed (1 page) |
26 July 1996 | New secretary appointed (1 page) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
2 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
20 November 1995 | Return made up to 06/11/95; full list of members (20 pages) |
20 November 1995 | Return made up to 06/11/95; full list of members (20 pages) |
9 November 1995 | Return made up to 01/10/95; no change of members (16 pages) |
9 November 1995 | Return made up to 01/10/95; no change of members (16 pages) |
24 July 1995 | Return made up to 30/06/95; no change of members (18 pages) |
24 July 1995 | Return made up to 30/06/95; no change of members (18 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |