- Company Overview for CINCINNATI GLOBAL DEDICATED NO 6 LIMITED (05945532)
- Filing history for CINCINNATI GLOBAL DEDICATED NO 6 LIMITED (05945532)
- People for CINCINNATI GLOBAL DEDICATED NO 6 LIMITED (05945532)
- Charges for CINCINNATI GLOBAL DEDICATED NO 6 LIMITED (05945532)
- More for CINCINNATI GLOBAL DEDICATED NO 6 LIMITED (05945532)
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) |
---|---|---|---|
01 Mar 2019 | TM01 | Termination of appointment of Reinhold Johannes Betzler as a director on 28 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of Reinhold Betzler as a person with significant control on 28 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Dr Arthur Hoffmann as a person with significant control on 18 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Derek Christopher Eales as a person with significant control on 18 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Reinhold Betzler as a person with significant control on 18 February 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
01 Oct 2018 | AP03 | Appointment of Mr Paul Simon O'neill as a secretary on 1 October 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Lee Richard Crust as a secretary on 1 October 2018 | |
05 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Aug 2018 | PSC01 | Notification of Reinhold Betzler as a person with significant control on 26 July 2018 | |
20 Aug 2018 | PSC07 | Cessation of Carsten Arndt Artur Niebuhr as a person with significant control on 26 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Reinhold Betzler as a director on 7 February 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 7 February 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
18 Aug 2017 | AP03 | Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 | |
18 Aug 2017 | TM02 | Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 | |
07 Aug 2017 | AA | Full accounts made up to 30 December 2016 | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
23 Sep 2016 | CS01 | Confirmation statement made on 23 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 | |
02 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Apr 2015 | AP01 | Appointment of Dr. Arthur Hoffmann as a director on 17 April 2015 |