- Company Overview for COMMERZBANK FINANCE LIMITED (00551334)
- Filing history for COMMERZBANK FINANCE LIMITED (00551334)
- People for COMMERZBANK FINANCE LIMITED (00551334)
- Charges for COMMERZBANK FINANCE LIMITED (00551334)
- More for COMMERZBANK FINANCE LIMITED (00551334)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2018 | AP01 | Appointment of Peter Joseph O'sullivan as a director on 8 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of James Alexander Walters as a director on 8 November 2018 | |
26 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
14 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
09 Dec 2016 | MR01 | Registration of charge 005513340074, created on 2 December 2016 | |
09 Dec 2016 | MR01 | Registration of charge 005513340072, created on 2 December 2016 | |
09 Dec 2016 | MR01 | Registration of charge 005513340073, created on 2 December 2016 | |
09 Dec 2016 | MR01 | Registration of charge 005513340075, created on 2 December 2016 | |
07 Dec 2016 | MR01 | Registration of charge 005513340076, created on 2 December 2016 | |
14 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 May 2015 | MR01 | Registration of charge 005513340071, created on 21 May 2015 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 21 April 2015
|
|
28 Apr 2015 | AP01 | Appointment of Mr Anthony David Levy as a director on 7 April 2015 | |
28 Apr 2015 | AP01 | Appointment of James Alexander Walters as a director on 7 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Vijay Shawh Radhakishun as a director on 7 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Ian Smith as a director on 7 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
07 Apr 2015 | TM01 | Termination of appointment of Anthony David Levy as a director on 7 April 2015 | |
28 Nov 2014 | CERTNM |
Company name changed dresdner kleinwort LIMITED\certificate issued on 28/11/14
|
|
28 Nov 2014 | NM06 | Change of name with request to seek comments from relevant body | |
28 Nov 2014 | CONNOT | Change of name notice |