Advanced company searchLink opens in new window

CNH2016 LIMITED

Company number 06238369

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)
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
22 Dec 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
22 Dec 2010 TM02 Termination of appointment of David Backler as a secretary
22 Dec 2010 TM01 Termination of appointment of Matthew Miller as a director
22 Dec 2010 AP01 Appointment of Mr Antonio Lisanti as a director
22 Dec 2010 AP01 Appointment of Mrs Tean Elizabeth Dallaway as a director
22 Dec 2010 AP03 Appointment of Tean Elizabeth Dallaway as a secretary
22 Dec 2010 AD01 Registered office address changed from , Menzies Road, Ponswood, St Leonards on Sea, Easr Sussex, TN38 9XF on 22 December 2010
02 Sep 2010 AA Full accounts made up to 30 April 2010
28 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for David Thomas Backler on 4 May 2010
28 May 2010 CH01 Director's details changed for Martin Huggins on 4 May 2010
01 Feb 2010 AA Full accounts made up to 30 April 2009
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 5
06 May 2009 363a Return made up to 04/05/09; full list of members
06 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jul 2008 AA Full accounts made up to 30 April 2008
09 May 2008 363a Return made up to 04/05/08; full list of members
27 Feb 2008 395 Particulars of a mortgage or charge / charge no: 4
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New director appointed
08 Sep 2007 225 Accounting reference date shortened from 31/05/08 to 30/04/08
20 Jun 2007 395 Particulars of mortgage/charge
08 Jun 2007 395 Particulars of mortgage/charge