- Company Overview for CNH BIDCO LIMITED (07795109)
- Filing history for CNH BIDCO LIMITED (07795109)
- People for CNH BIDCO LIMITED (07795109)
- Charges for CNH BIDCO LIMITED (07795109)
- More for CNH BIDCO LIMITED (07795109)
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) |
---|---|---|---|
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
05 Sep 2018 | MR04 | Satisfaction of charge 077951090002 in full | |
22 Aug 2018 | MR01 | Registration of charge 077951090003, created on 21 August 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
17 Oct 2017 | TM01 | Termination of appointment of David Simon Williamson as a director on 16 October 2017 | |
05 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
08 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2017 | MR01 | Registration of charge 077951090002, created on 29 August 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Jonathan Daniel Seal as a director on 12 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of David John Carman as a director on 12 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr James Lucien Alexander Szpiro as a director on 23 December 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr Pieter Hooft as a director on 23 December 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 32-33 st. James's Place London SW1A 1NR to Cnh Bidco Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY on 23 November 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
28 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
09 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | CH01 | Director's details changed for Mr David John Carman on 11 March 2015 | |
26 Oct 2015 | CH01 | Director's details changed for David Simon Williamson on 1 June 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Rami Cassis on 11 March 2015 | |
26 Oct 2015 | CH04 | Secretary's details changed for Aztec Financial Services (Guernsey) Limited on 22 November 2014 | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Sep 2015 | AD01 | Registered office address changed from Suite 1924 19th Floor Portland House Bressenden Place London SW1E 5RS to 32-33 st. James's Place London SW1A 1NR on 30 September 2015 | |
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | AD01 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to Suite 1924 19th Floor Portland House Bressenden Place London SW1E 5RS on 27 May 2015 |