CNR INTERNATIONAL (TRUSTEES) LIMITED
Company number 03135608
- Company Overview for CNR INTERNATIONAL (TRUSTEES) LIMITED (03135608)
- Filing history for CNR INTERNATIONAL (TRUSTEES) LIMITED (03135608)
- People for CNR INTERNATIONAL (TRUSTEES) LIMITED (03135608)
- More for CNR INTERNATIONAL (TRUSTEES) LIMITED (03135608)
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
|
|
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
|
|
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
|
|
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
|
|
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 |