Download leads from Nexok and grow your business. Find out more

Alcyone Management Limited

Documents

Total Documents63
Total Pages252

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates
9 March 2020Micro company accounts made up to 31 December 2019
16 December 2019Confirmation statement made on 14 December 2019 with no updates
11 March 2019Micro company accounts made up to 31 December 2018
17 December 2018Confirmation statement made on 14 December 2018 with no updates
12 March 2018Micro company accounts made up to 31 December 2017
14 December 2017Confirmation statement made on 14 December 2017 with updates
11 October 2017Appointment of Mr Scott Gordon Shearer as a director on 11 October 2017
11 October 2017Termination of appointment of Francis Morris as a director on 11 October 2017
11 October 2017Appointment of Mr Scott Gordon Shearer as a director on 11 October 2017
11 October 2017Termination of appointment of Francis Morris as a director on 11 October 2017
11 October 2017Appointment of Mr Gavin Robert Thoday as a director on 11 October 2017
11 October 2017Appointment of Mr Gavin Robert Thoday as a director on 11 October 2017
20 February 2017Micro company accounts made up to 31 December 2016
20 February 2017Micro company accounts made up to 31 December 2016
16 December 2016Confirmation statement made on 15 December 2016 with updates
16 December 2016Confirmation statement made on 15 December 2016 with updates
26 October 2016Appointment of Mr David Hulton Colville as a director on 14 October 2016
26 October 2016Appointment of Mr David Hulton Colville as a director on 14 October 2016
10 February 2016Total exemption small company accounts made up to 31 December 2015
10 February 2016Total exemption small company accounts made up to 31 December 2015
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
20 May 2015Total exemption small company accounts made up to 31 December 2014
20 May 2015Total exemption small company accounts made up to 31 December 2014
29 April 2015Appointment of Leslie John Rock as a director on 21 April 2015
29 April 2015Appointment of Leslie John Rock as a director on 21 April 2015
8 April 2015Termination of appointment of Kevan Peter Webb as a director on 2 April 2015
8 April 2015Termination of appointment of Kevan Peter Webb as a director on 2 April 2015
8 April 2015Termination of appointment of Kevan Peter Webb as a director on 2 April 2015
12 March 2015Appointment of Francis Morris as a director on 27 February 2015
12 March 2015Appointment of Francis Morris as a director on 27 February 2015
16 December 2014Termination of appointment of Asset Property Management Limited as a secretary on 15 December 2014
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
16 December 2014Termination of appointment of Asset Property Management Limited as a secretary on 15 December 2014
27 May 2014Total exemption small company accounts made up to 31 December 2013
27 May 2014Total exemption small company accounts made up to 31 December 2013
28 January 2014Appointment of Asset Property Management Limited as a secretary
28 January 2014Appointment of Asset Property Management Limited as a secretary
28 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
28 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
23 December 2013Appointment of Asset Property Management Limited as a secretary
23 December 2013Registered office address changed from Office 6 Unit 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB United Kingdom on 23 December 2013
23 December 2013Appointment of Asset Property Management Limited as a secretary
23 December 2013Registered office address changed from Office 6 Unit 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB United Kingdom on 23 December 2013
16 September 2013Total exemption full accounts made up to 31 December 2012
16 September 2013Total exemption full accounts made up to 31 December 2012
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
27 September 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
2 April 2012Annual return made up to 15 December 2011 with a full list of shareholders
2 April 2012Annual return made up to 15 December 2011 with a full list of shareholders
13 September 2011Total exemption small company accounts made up to 31 December 2010
13 September 2011Total exemption small company accounts made up to 31 December 2010
6 April 2011Registered office address changed from Unit 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB on 6 April 2011
6 April 2011Annual return made up to 15 December 2010 with a full list of shareholders
6 April 2011Registered office address changed from Unit 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB on 6 April 2011
6 April 2011Registered office address changed from Unit 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB on 6 April 2011
6 April 2011Annual return made up to 15 December 2010 with a full list of shareholders
15 December 2009Incorporation
15 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing