- 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) |
---|---|---|---|
08 May 2015 | AP03 | Appointment of Mr William Dominic Heymanson Buckwell as a secretary on 7 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr William Dominic Heymanson Buckwell as a director on 7 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Timothy William Courtenay as a director on 7 May 2015 | |
08 May 2015 | TM02 | Termination of appointment of Timothy William Courtenay as a secretary on 7 May 2015 | |
17 Apr 2015 | MR04 | Satisfaction of charge 59 in full | |
07 Apr 2015 | TM01 | Termination of appointment of John Kirby as a director on 6 April 2015 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
03 Feb 2014 | AP03 | Appointment of Mr Timothy William Courtenay as a secretary | |
03 Feb 2014 | TM02 | Termination of appointment of Frank Vaughan as a secretary | |
03 Feb 2014 | AP01 | Appointment of Mr Timothy William Courtenay as a director | |
04 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | AD01 | Registered office address changed from the Ice House Dean Street Marlow Buckinghamshire SL7 3AB on 4 October 2013 | |
12 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
19 Jul 2012 | CH01 | Director's details changed for Frank Patrick Vaughan on 19 July 2012 | |
19 Jul 2012 | CH03 | Secretary's details changed for Frank Patrick Vaughan on 19 July 2012 | |
30 May 2012 | AA | Full accounts made up to 31 December 2011 | |
18 May 2012 | CH01 | Director's details changed for Frank Patrick Vaughan on 20 April 2012 | |
18 May 2012 | CH03 | Secretary's details changed for Frank Patrick Vaughan on 20 April 2012 | |
18 May 2012 | TM01 | Termination of appointment of Timothy Courtenay as a director | |
18 May 2012 | TM01 | Termination of appointment of Timothy May as a director | |
18 May 2012 | AP01 | Appointment of Mr David Paul Misseldine as a director | |
21 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 59 |