- Company Overview for CI NOTTINGHAM LTD (06158207)
- Filing history for CI NOTTINGHAM LTD (06158207)
- People for CI NOTTINGHAM LTD (06158207)
- Charges for CI NOTTINGHAM LTD (06158207)
- More for CI NOTTINGHAM LTD (06158207)
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) |
---|---|---|---|
13 May 2019 | CH01 | Director's details changed for Gillian Louise Mersh on 13 May 2019 | |
13 May 2019 | PSC04 | Change of details for Mr James Mersh as a person with significant control on 13 May 2019 | |
13 May 2019 | PSC04 | Change of details for Mrs Gillian Mersh as a person with significant control on 13 May 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
20 Dec 2018 | AP01 | Appointment of Mr Andrew Francis Dempster Houston as a director on 1 November 2018 | |
20 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
26 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Nov 2018 | PSC07 | Cessation of Michael Cook as a person with significant control on 21 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Michael Cook as a director on 21 November 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Ms Samantha Mary Mersh on 5 August 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
02 Feb 2017 | AP01 | Appointment of Miss Samantha Mary Mersh as a director on 31 January 2017 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Michael Cook as a director on 10 July 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Aug 2012 | SH20 | Statement by directors |