- Company Overview for C.P. WITTER LIMITED (01362420)
- Filing history for C.P. WITTER LIMITED (01362420)
- People for C.P. WITTER LIMITED (01362420)
- Charges for C.P. WITTER LIMITED (01362420)
- Registers for C.P. WITTER LIMITED (01362420)
- More for C.P. WITTER LIMITED (01362420)
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) |
---|---|---|---|
12 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
26 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 29/08/2017 | |
19 Jun 2019 | MR01 | Registration of charge 013624200007, created on 11 June 2019 | |
19 Jun 2019 | MR01 | Registration of charge 013624200008, created on 11 June 2019 | |
19 Jun 2019 | MR01 | Registration of charge 013624200005, created on 5 June 2019 | |
19 Jun 2019 | MR01 | Registration of charge 013624200006, created on 5 June 2019 | |
19 Jun 2019 | MR01 | Registration of charge 013624200009, created on 5 June 2019 | |
18 Jun 2019 | MR01 | Registration of charge 013624200004, created on 11 June 2019 | |
07 Jun 2019 | AP01 | Appointment of Simon Patrick Enright as a director on 9 November 2018 | |
07 Jun 2019 | CH01 | Director's details changed for Jay Samuel Goldbaum on 1 June 2016 | |
06 Jun 2019 | TM01 | Termination of appointment of Paul Charles Caruso as a director on 14 September 2018 | |
06 Jun 2019 | AP01 | Appointment of Jason Cameron Kieseker as a director on 14 September 2018 | |
06 Jun 2019 | TM01 | Termination of appointment of David Gerard Rice as a director on 9 November 2018 | |
10 May 2019 | MR01 | Registration of charge 013624200003, created on 23 April 2019 | |
10 May 2019 | MR01 | Registration of charge 013624200002, created on 23 April 2019 | |
09 May 2019 | MR01 | Registration of charge 013624200001, created on 23 April 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
07 Sep 2018 | TM01 | Termination of appointment of Aldo Mark Zeffiro as a director on 8 May 2018 | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 |
29/08/17 Statement of Capital gbp 31579
|
|
24 Aug 2017 | CH01 | Director's details changed for Paul Charles Caruso on 18 August 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
19 Aug 2016 | AD03 | Register(s) moved to registered inspection location 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE |