- Company Overview for KEPLER CHEUVREUX UK LIMITED (01816447)
- Filing history for KEPLER CHEUVREUX UK LIMITED (01816447)
- People for KEPLER CHEUVREUX UK LIMITED (01816447)
- Charges for KEPLER CHEUVREUX UK LIMITED (01816447)
- Insolvency for KEPLER CHEUVREUX UK LIMITED (01816447)
- More for KEPLER CHEUVREUX UK LIMITED (01816447)
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) |
---|---|---|---|
04 Nov 2020 | TM01 | Termination of appointment of Guillaume Cadiou as a director on 23 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
12 May 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Apr 2020 | CH01 | Director's details changed for Paul Rattier on 1 October 2019 | |
20 Apr 2020 | CH01 | Director's details changed for Laurent Quirin on 1 October 2019 | |
20 Apr 2020 | CH01 | Director's details changed for Guillaume Cadiou on 1 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
23 May 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
31 May 2018 | AA | Full accounts made up to 31 December 2017 | |
03 May 2018 | AP01 | Appointment of Guillaume Cadiou as a director on 2 May 2018 | |
26 Mar 2018 | RP04AP01 | Second filing for the appointment of Nicola Beattie as a director | |
31 Jan 2018 | AD02 | Register inspection address has been changed from C/O Jordans Corporate Law Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
15 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
16 Nov 2016 | TM01 | Termination of appointment of Stephane Claude Charles Rio as a director on 15 November 2016 | |
09 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
04 Jul 2016 | AD01 | Registered office address changed from 12th Floor Moor House 120 London Wall London EC2Y 5ET to 5th Floor 95 Gresham Street London EC2V 7NA on 4 July 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Francis Canard as a director on 12 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Paul Rattier as a director on 12 April 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|