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)
11 Jul 2012 CH01 Director's details changed for Mr John Graham Langille on 30 May 2012
11 Jul 2012 CH03 Secretary's details changed for Mr David Stewart Ogilvie on 30 May 2012
11 Jul 2012 CH01 Director's details changed for Mr Barry Duncan on 30 May 2012
04 Jun 2012 AD01 Registered office address changed from C/O C/O Dewey & Leboeuf No 1 Minster Court Mincing Lane London England on 4 June 2012
23 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
17 Nov 2011 AP03 Appointment of Mr David Stewart Ogilvie as a secretary
17 Nov 2011 TM02 Termination of appointment of Findlay Anderson as a secretary
08 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
12 Jul 2010 RESOLUTIONS Resolutions
  • ELRES S252 ‐ S252 disp laying acc 01/06/2010
  • ELRES S366A ‐ S366A disp holding agm 01/06/2010
08 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
02 Mar 2010 AD01 Registered office address changed from No 1 Minster Court Mincing Lane London EC3R 7YL on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Mr Allen Matthew Knight on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Mr John Graham Langille on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Mr William David Redvers Bell on 2 March 2010
08 Oct 2009 MISC Elective resolution
05 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Jan 2009 363a Return made up to 04/12/08; full list of members
20 Jan 2009 288c Director's change of particulars / allen knight / 20/01/2009
29 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
25 Sep 2008 363a Return made up to 04/12/07; full list of members
25 Sep 2008 288c Director's change of particulars / john langille / 01/01/2007
25 Sep 2008 288c Director's change of particulars / allen knight / 10/04/2007
18 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006