- Company Overview for CNIM CLUGSTON (WILTON) LIMITED (08553933)
- Filing history for CNIM CLUGSTON (WILTON) LIMITED (08553933)
- People for CNIM CLUGSTON (WILTON) LIMITED (08553933)
- Insolvency for CNIM CLUGSTON (WILTON) LIMITED (08553933)
- Registers for CNIM CLUGSTON (WILTON) LIMITED (08553933)
- More for CNIM CLUGSTON (WILTON) LIMITED (08553933)
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) |
---|---|---|---|
31 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
31 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | MA | Memorandum and Articles of Association | |
08 Jun 2020 | RP04TM01 | Second filing for the termination of Stephen John Radcliffe as a director | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
04 Jun 2020 | PSC07 | Cessation of Clugston Construction Limited as a person with significant control on 12 December 2019 | |
04 May 2020 | TM01 | Termination of appointment of Claude Yvon Henri Boutin as a director on 1 May 2020 | |
04 May 2020 | AP01 | Appointment of Mr. Guillaume Gilbert, Pierre Turc as a director on 1 May 2020 | |
23 Mar 2020 | TM01 |
Termination of appointment of Stephen John Radcliffe as a director on 9 March 2020
|
|
02 Mar 2020 | TM01 | Termination of appointment of Andrew Thomas Allingham as a director on 19 February 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from St Vincent House Normanby Road Scunthorpe South Humberside DN15 8QT to Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP on 18 December 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Claude Yvon Henri Boutin on 22 November 2019 | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Sep 2019 | AP01 | Appointment of Mr Tanguy Gustave Patrick Carrabin as a director on 9 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Boris Perras as a director on 3 September 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
19 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
06 Jun 2016 | AP01 | Appointment of Mr Claude Boutin as a director on 23 September 2015 | |
06 Jun 2016 | TM01 | Termination of appointment of Jean-François Brua as a director on 23 September 2015 |