Advanced company searchLink opens in new window

CNR INTERNATIONAL (TRUSTEES) LIMITED

Company number 03135608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2018 AP01 Appointment of Mr David Stewart Ogilvie as a director on 1 February 2018
02 Feb 2018 TM01 Termination of appointment of William David Redvers Bell as a director on 1 February 2018
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
24 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
10 May 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jun 2015 AD01 Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 22 June 2015
15 Jan 2015 CH01 Director's details changed for Mr Tim Shawn Mckay on 15 January 2015
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
18 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jun 2014 AP01 Appointment of Mr Tim Shawn Mckay as a director
20 Jun 2014 TM01 Termination of appointment of Allen Knight as a director
19 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jul 2013 AP01 Appointment of Mr Stephen Wilson Laut as a director on 23 May 2013
  • ANNOTATION Clarification This document is a duplicate of the of the AP01 registered on 03/06/2013 for Stephen Wilson Laut
04 Jul 2013 TM01 Termination of appointment of John Langille as a director
03 Jun 2013 AP01 Appointment of Mr Stephen Wilson Laut as a director
03 Jun 2013 TM01 Termination of appointment of John Langille as a director
11 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jul 2012 CH01 Director's details changed for Mr Allen Matthew Knight on 30 May 2012
11 Jul 2012 CH01 Director's details changed for Mr Allen Matthew Knight on 30 May 2012
11 Jul 2012 CH01 Director's details changed for Mr William David Redvers Bell on 30 May 2012