Advanced company searchLink opens in new window

THE C I GROUP HOLDINGS LIMITED

Company number 05842360

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)
09 Sep 2024 AP01 Appointment of Mrs Claire-Ann Milner as a director on 1 August 2024
09 Sep 2024 AP01 Appointment of Mr Steven Colm Stennett as a director on 1 August 2024
04 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2024 MA Memorandum and Articles of Association
03 Sep 2024 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary on 1 August 2024
03 Sep 2024 TM01 Termination of appointment of Kevin Haworth Lacy as a director on 1 August 2024
03 Sep 2024 TM01 Termination of appointment of Steven Michael Hartley as a director on 1 August 2024
03 Sep 2024 TM01 Termination of appointment of Lisa Frances Toulmin as a director on 1 August 2024
03 Sep 2024 TM02 Termination of appointment of Caroline Elizabeth Hartley as a secretary on 1 August 2024
02 Sep 2024 PSC07 Cessation of Mark Trenchard Toulmin as a person with significant control on 1 August 2024
02 Sep 2024 PSC07 Cessation of Lisa Frances Toulmin as a person with significant control on 1 August 2024
02 Sep 2024 PSC02 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 1 August 2024
02 Aug 2024 AA Accounts for a small company made up to 31 December 2023
10 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with updates
01 Sep 2023 AA Accounts for a small company made up to 31 December 2022
21 Aug 2023 AD01 Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF England to 9th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 21 August 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
05 Dec 2022 PSC01 Notification of Lisa Frances Toulmin as a person with significant control on 6 April 2016
05 Dec 2022 PSC04 Change of details for Mr Mark Trenchard Toulmin as a person with significant control on 1 August 2019
30 Aug 2022 AA Accounts for a small company made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
01 Jun 2022 AD01 Registered office address changed from 4 Brindley Road Old Trafford M16 9HQ to 9th Floor 3 Hardman Street Manchester M3 3HF on 1 June 2022
08 Sep 2021 AA Accounts for a small company made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
09 Sep 2020 AA Accounts for a small company made up to 31 December 2019