Advanced company searchLink opens in new window

CINCINNATI GLOBAL DEDICATED NO 3 LIMITED

Company number 04533500

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)
18 Aug 2017 TM02 Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017
04 Aug 2017 AA Full accounts made up to 31 December 2016
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
09 Sep 2016 AA Full accounts made up to 31 December 2015
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 Full accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
17 Apr 2015 AP01 Appointment of Dr. Arthur Hoffmann as a director on 17 April 2015
19 Dec 2014 MISC Section 519
12 Dec 2014 AUD Auditor's resignation
27 Oct 2014 TM01 Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014
15 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
22 Aug 2014 AA Full accounts made up to 31 December 2013
23 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
09 Sep 2013 CH01 Director's details changed for Mr Derek Christopher Eales on 6 September 2013
14 Aug 2013 AA Full accounts made up to 31 December 2012
01 Jul 2013 TM01 Termination of appointment of Michael Pritchard as a director
13 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
18 Jul 2012 AA Full accounts made up to 31 December 2011
27 Feb 2012 CH01 Director's details changed for Mr Derek Christopher Eales on 27 February 2012
14 Nov 2011 AP01 Appointment of Mr Carsten Niebuhr as a director
04 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
03 Oct 2011 TM01 Termination of appointment of Andre Liebkopf as a director
14 Jul 2011 AA Full accounts made up to 31 December 2010