CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED
Company number 02518456
- Company Overview for CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED (02518456)
- Filing history for CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED (02518456)
- People for CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED (02518456)
- More for CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED (02518456)
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) |
---|---|---|---|
13 Feb 2019 | PSC07 | Cessation of Reinhold Betzler as a person with significant control on 13 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Mr Reinhold Betzler as a person with significant control on 13 February 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
18 Dec 2018 | TM01 | Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 15 March 2018 | |
07 Nov 2018 | AP03 | Appointment of Mr Paul Simon O'neill as a secretary on 7 November 2018 | |
07 Nov 2018 | TM02 | Termination of appointment of Lee Richard Crust as a secretary on 7 November 2018 | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Jul 2018 | PSC01 | Notification of Reinhold Betzler as a person with significant control on 26 July 2018 | |
26 Jul 2018 | PSC07 | Cessation of Carsten Arndt Artur Niebuhr as a person with significant control on 26 July 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
18 Aug 2017 | AP03 | Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 | |
18 Aug 2017 | TM02 | Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 | |
04 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | TM02 | Termination of appointment of Paul Langridge as a secretary on 10 February 2016 | |
10 Feb 2016 | AP03 | Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016 | |
10 Feb 2016 | TM02 | Termination of appointment of Paul Langridge as a secretary on 10 February 2016 | |
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
27 Oct 2014 | TM01 | Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 | |
22 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
09 Sep 2013 | CH01 | Director's details changed for Mr Derek Christopher Eales on 6 September 2013 |