- Company Overview for CMA CGM INLAND SERVICES UK LTD. (02237324)
- Filing history for CMA CGM INLAND SERVICES UK LTD. (02237324)
- People for CMA CGM INLAND SERVICES UK LTD. (02237324)
- Charges for CMA CGM INLAND SERVICES UK LTD. (02237324)
- More for CMA CGM INLAND SERVICES UK LTD. (02237324)
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) |
---|---|---|---|
20 Sep 2018 | TM01 | Termination of appointment of Andrew Frost as a director on 13 September 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
10 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from The Wilton Centre the Wilton Centre Wilton Redcar Cleveland TS10 4RF to Haverton Hill Haverton Hill Road Billingham Cleveland TS23 1PS on 2 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
02 Dec 2014 | TM02 | Termination of appointment of Michael Colledge as a secretary on 30 November 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
20 Dec 2013 | AP01 | Appointment of Mrs Karita Nina Helena Nordstrom as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Charles Patton as a director | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Mar 2013 | TM01 | Termination of appointment of Joseph Sinclair as a director | |
21 Mar 2013 | AP01 | Appointment of Mr Andrew Frost as a director | |
18 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from C/O the Witon Centre Post Room the Wilton Centre Post Room Wilton Redcar Cleveland TS10 4RF on 16 January 2013 | |
02 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Aug 2010 | AUD | Auditor's resignation | |
03 Jun 2010 | AD01 | Registered office address changed from Teesport Container Terminal Teesport Cleveland TS6 7RY on 3 June 2010 |