Cecrops Ltd was registered on 13 March 2006 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LE MAREC, Frank Charles Roger | 08 July 2014 | - | 1 |
LE MAREC, Frank Charles Roger | 15 January 2008 | 01 October 2013 | 1 |
LE MAREC, Frank | 14 March 2006 | 13 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 13 March 2019 | |
AD01 - Change of registered office address | 13 March 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AP01 - Appointment of director | 08 July 2014 | |
TM01 - Termination of appointment of director | 08 July 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 21 December 2013 | |
AP01 - Appointment of director | 01 October 2013 | |
TM01 - Termination of appointment of director | 01 October 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 27 December 2012 | |
CERTNM - Change of name certificate | 24 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
AR01 - Annual Return | 13 March 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 11 January 2011 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH04 - Change of particulars for corporate secretary | 15 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
CERTNM - Change of name certificate | 16 September 2008 | |
363a - Annual Return | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 12 March 2008 | |
288b - Notice of resignation of directors or secretaries | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
288a - Notice of appointment of directors or secretaries | 15 January 2008 | |
288b - Notice of resignation of directors or secretaries | 15 January 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 02 May 2007 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
NEWINC - New incorporation documents | 13 March 2006 |