- Company Overview for CBA EUROPE LIMITED (05687023)
- Filing history for CBA EUROPE LIMITED (05687023)
- People for CBA EUROPE LIMITED (05687023)
- More for CBA EUROPE LIMITED (05687023)
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 May 2019 | TM01 | Termination of appointment of Paul Theodore Orchart as a director on 16 April 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
12 Oct 2018 | AA | Full accounts made up to 30 June 2018 | |
02 Oct 2018 | AP01 | Appointment of Andrew Gilbert Foggo as a director on 1 October 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of Debrah Ann Lotz as a secretary on 1 October 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Debrah Ann Lotz as a director on 1 October 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
17 Jan 2018 | TM01 | Termination of appointment of Brian Parker as a director on 21 December 2017 | |
13 Oct 2017 | AA | Full accounts made up to 30 June 2017 | |
30 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
02 Mar 2017 | AP01 | Appointment of Debrah Ann Lotz as a director on 16 January 2017 | |
02 Mar 2017 | AP03 | Appointment of Debrah Ann Lotz as a secretary on 16 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
18 Jan 2017 | CH01 | Director's details changed for Mr Brian Parker on 12 February 2016 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Keiran Paul Salter on 12 February 2016 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Paul Theodore Orchart on 12 February 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of John Cornelius Christopher Marshall as a secretary on 24 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of John Cornelius Christopher Marshall as a director on 24 October 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4HA to 1 New Ludgate 60 Ludgate Hill London EC4M 7AW on 12 February 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
25 Jan 2016 | AP01 | Appointment of Mr Keiran Paul Salter as a director on 22 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Kevin Luke Atwill as a director on 12 November 2015 | |
23 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
23 Oct 2014 | AA | Full accounts made up to 30 June 2014 |