Cacoullis Ltd was established in 2004, it's status at Companies House is "Active". The companies directors are listed as Cacoullis, Kikis, Cacoullis, Costas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CACOULLIS, Kikis | 05 January 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CACOULLIS, Costas | 05 January 2005 | 10 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 January 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 03 February 2015 | |
CH03 - Change of particulars for secretary | 03 February 2015 | |
CH01 - Change of particulars for director | 03 February 2015 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 24 November 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 05 September 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
363a - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
363a - Annual Return | 04 January 2006 | |
225 - Change of Accounting Reference Date | 26 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
287 - Change in situation or address of Registered Office | 04 January 2005 | |
NEWINC - New incorporation documents | 20 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 August 2006 | Outstanding |
N/A |
Legal charge | 02 August 2006 | Outstanding |
N/A |