- Company Overview for CINCINNATI GLOBAL DEDICATED NO 3 LIMITED (04533500)
- Filing history for CINCINNATI GLOBAL DEDICATED NO 3 LIMITED (04533500)
- People for CINCINNATI GLOBAL DEDICATED NO 3 LIMITED (04533500)
- Charges for CINCINNATI GLOBAL DEDICATED NO 3 LIMITED (04533500)
- More for CINCINNATI GLOBAL DEDICATED NO 3 LIMITED (04533500)
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
|
|
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
|
|
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 |