CARGILL FINANCIAL SERVICES EUROPE LIMITED
Company number 06263287
- Company Overview for CARGILL FINANCIAL SERVICES EUROPE LIMITED (06263287)
- Filing history for CARGILL FINANCIAL SERVICES EUROPE LIMITED (06263287)
- People for CARGILL FINANCIAL SERVICES EUROPE LIMITED (06263287)
- More for CARGILL FINANCIAL SERVICES EUROPE LIMITED (06263287)
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) |
---|---|---|---|
08 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Mar 2016 | TM02 | Termination of appointment of Robin David Thurston as a secretary on 23 February 2016 | |
02 Mar 2016 | AP03 | Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016 | |
03 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
17 Sep 2015 | AP01 | Appointment of Keith Livingston Milne as a director on 8 September 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
23 Apr 2015 | AD01 | Registered office address changed from Knowls Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 | |
23 Jan 2015 | CC04 | Statement of company's objects | |
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
15 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
09 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
09 Dec 2014 | TM01 | Termination of appointment of Gladys Atalia Negrete-Lampat as a director on 8 December 2014 | |
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
04 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
19 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
20 Mar 2014 | CH01 | Director's details changed for Jonathan Allan Edwards on 31 December 2009 | |
03 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
02 Oct 2013 | MISC | Section 519 | |
07 Aug 2013 | CH03 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 | |
22 Jul 2013 | AP01 | Appointment of Mr Christopher Nigel Wade as a director | |
25 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
03 Apr 2013 | TM01 | Termination of appointment of Richard Nield as a director |