- Company Overview for CG EU NSC LIMITED (08811237)
- Filing history for CG EU NSC LIMITED (08811237)
- People for CG EU NSC LIMITED (08811237)
- Registers for CG EU NSC LIMITED (08811237)
- More for CG EU NSC LIMITED (08811237)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
13 Jan 2025 | AD02 | Register inspection address has been changed from Legal Department Cranes Farm Road Basildon Essex SS14 3XX England to Pinley House Sunbeam Way Coventry CV3 1nd | |
09 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Jun 2024 | PSC07 | Cessation of Chrysler Netherlands Holding B.V. as a person with significant control on 25 June 2024 | |
26 Jun 2024 | PSC07 | Cessation of Cni Cv as a person with significant control on 24 June 2024 | |
26 Jun 2024 | PSC02 | Notification of Chrysler Netherlands Distribution B.V. as a person with significant control on 25 June 2024 | |
25 Jun 2024 | PSC02 | Notification of Chrysler Netherlands Holding B.V. as a person with significant control on 24 June 2024 | |
16 Dec 2023 | TM01 | Termination of appointment of Lindsay George Towers as a director on 15 December 2023 | |
15 Dec 2023 | AP01 | Appointment of Mr. David James Connell as a director on 15 December 2023 | |
15 Dec 2023 | AP01 | Appointment of Mr. Daniel Devine as a director on 15 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
18 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
01 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
31 Jan 2022 | TM01 | Termination of appointment of David Marcel Henri Coury as a director on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Andrew Frank Clouser as a director on 31 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr Lindsay George Towers as a director on 31 January 2022 | |
16 Dec 2021 | AD01 | Registered office address changed from 240 Bath Road Slough SL1 4DX England to Pinley House 2. Sunbeam Way Coventry CV3 1nd on 16 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
10 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Nov 2021 | TM01 | Termination of appointment of Daniel Wayne Devine as a director on 22 November 2021 | |
22 Nov 2021 | AP01 | Appointment of Mr. Andrew Frank Clouser as a director on 22 November 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
02 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Nov 2020 | SH20 | Statement by Directors |