CIWEM PROFESSIONAL SERVICES LIMITED
Company number 02773409
- Company Overview for CIWEM PROFESSIONAL SERVICES LIMITED (02773409)
- Filing history for CIWEM PROFESSIONAL SERVICES LIMITED (02773409)
- People for CIWEM PROFESSIONAL SERVICES LIMITED (02773409)
- More for CIWEM PROFESSIONAL SERVICES LIMITED (02773409)
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) |
---|---|---|---|
01 May 2019 | TM01 | Termination of appointment of John Rowley as a director on 6 February 2019 | |
12 Oct 2018 | AP01 | Appointment of Mr Terence William Fuller as a director on 29 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of James William Oatridge as a director on 27 September 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
29 Jun 2018 | AP03 | Appointment of Mr Francis John Liddell as a secretary on 16 June 2018 | |
29 Jun 2018 | TM02 | Termination of appointment of Terence William Fuller as a secretary on 16 June 2018 | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
02 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
11 Feb 2016 | AP03 | Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 | |
11 Feb 2016 | TM02 | Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
04 Nov 2015 | TM01 | Termination of appointment of Shirel Stedman as a director on 27 October 2015 | |
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of Simon Festing as a director on 1 December 2014 | |
17 Apr 2015 | AP01 | Appointment of Mrs Shirel Stedman as a director on 1 December 2014 | |
17 Apr 2015 | AP01 | Appointment of Mr John Rowley as a director on 1 December 2014 | |
18 Dec 2014 | TM02 | Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AP03 | Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 | |
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jul 2014 | AP01 | Appointment of Dr Simon Festing as a director | |
03 Mar 2014 | AD01 | Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 |