- Company Overview for CNH2016 LIMITED (06238369)
- Filing history for CNH2016 LIMITED (06238369)
- People for CNH2016 LIMITED (06238369)
- Charges for CNH2016 LIMITED (06238369)
- Insolvency for CNH2016 LIMITED (06238369)
- More for CNH2016 LIMITED (06238369)
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 |