- Company Overview for CRONOS CONTAINERS LIMITED (01543912)
- Filing history for CRONOS CONTAINERS LIMITED (01543912)
- People for CRONOS CONTAINERS LIMITED (01543912)
- Charges for CRONOS CONTAINERS LIMITED (01543912)
- More for CRONOS CONTAINERS LIMITED (01543912)
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) |
---|---|---|---|
18 Jan 2019 | CH01 | Director's details changed for Mr William Dominic Heymanson Buckwell on 5 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
11 Oct 2018 | PSC01 | Notification of Mark John Charles Bishop as a person with significant control on 11 October 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Stephen Michael Pepper as a director on 21 August 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Nigel Peter Andrew Lawton as a director on 16 August 2018 | |
21 Aug 2018 | PSC07 | Cessation of Nigel Peter Andrew Lawton as a person with significant control on 16 August 2018 | |
01 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Mar 2018 | AD01 | Registered office address changed from C/O Seaco Global Limited 1 Valentine Place London SE1 8QH England to 4th Floor, Union House 182-194 Union Street London SE1 0LH on 5 March 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
08 May 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Nov 2016 | RP04CS01 | Second filing of Confirmation Statement dated 30/09/2016 | |
06 Oct 2016 | CS01 |
Confirmation statement made on 30 September 2016 with updates
|
|
11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Apr 2016 | AA03 | Resignation of an auditor | |
19 Jan 2016 | SH19 |
Statement of capital on 19 January 2016
|
|
05 Jan 2016 | SH20 | Statement by Directors | |
05 Jan 2016 | CAP-SS | Solvency Statement dated 16/12/15 | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AD01 | Registered office address changed from Thames House (Ist Floor) Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB to C/O Seaco Global Limited 1 Valentine Place London SE1 8QH on 22 December 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
10 Jun 2015 | TM01 | Termination of appointment of Frank Patrick Vaughan as a director on 31 May 2015 | |
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
13 May 2015 | MR01 | Registration of charge 015439120060, created on 22 April 2015 | |
13 May 2015 | MR04 | Satisfaction of charge 58 in full | |
08 May 2015 | AP01 | Appointment of Mr Nigel Peter Andrew Lawton as a director on 7 May 2015 |