CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED
Company number 01107779
- Company Overview for CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED (01107779)
- Filing history for CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED (01107779)
- People for CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED (01107779)
- Charges for CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED (01107779)
- More for CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED (01107779)
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) |
---|---|---|---|
19 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
08 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
16 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 May 2011 | CH01 | Director's details changed for Thomas Ronald Harris on 9 May 2011 | |
11 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | TM01 | Termination of appointment of Paul Bland as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Gareth Broad as a director | |
20 Jan 2011 | CH03 | Secretary's details changed for Lynn Thomas on 19 November 2010 | |
10 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
06 Dec 2010 | AP01 | Appointment of Peter Valentine Webster as a director | |
19 Oct 2010 | AP01 | Appointment of Patricia Stringfellow as a director | |
19 Oct 2010 | AP01 | Appointment of Robert Austin Fox as a director | |
19 Oct 2010 | AP01 | Appointment of Paul Graham Bland as a director | |
03 Aug 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
29 Apr 2010 | TM01 | Termination of appointment of Richard Moule as a director | |
12 Feb 2010 | AP01 | Appointment of Rear Admiral Trevor Allan Spires as a director | |
08 Feb 2010 | TM01 | Termination of appointment of Anthony Leask as a director | |
04 Feb 2010 | TM01 | Termination of appointment of Colin Couch as a director | |
15 Jan 2010 | TM01 | Termination of appointment of Veronica Stewart as a director | |
05 Jan 2010 | AA | Group of companies' accounts made up to 31 March 2009 |