- 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) |
---|---|---|---|
02 Nov 2020 | SH19 |
Statement of capital on 2 November 2020
|
|
02 Nov 2020 | CAP-SS | Solvency Statement dated 23/10/20 | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
26 Sep 2019 | AP01 | Appointment of Mr David Marcel Henri Coury as a director on 23 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Jon Kurt Nelson as a director on 23 September 2019 | |
24 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Jan 2019 | PSC07 | Cessation of Fca Us Llc as a person with significant control on 8 November 2017 | |
16 Jan 2019 | PSC07 | Cessation of Fca North America Holdings Llc as a person with significant control on 8 November 2017 | |
12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jan 2018 | SH19 |
Statement of capital on 9 January 2018
|
|
13 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
05 Dec 2017 | SH20 | Statement by Directors | |
05 Dec 2017 | CAP-SS | Solvency Statement dated 15/11/17 | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | PSC02 | Notification of Cni Cv as a person with significant control on 8 November 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Jon Kurt Nelson as a director on 7 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Todd Thomas Breneiser as a director on 7 June 2017 | |
25 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jan 2017 | AD03 | Register(s) moved to registered inspection location Legal Department Cranes Farm Road Basildon Essex SS14 3XX | |
06 Jan 2017 | AD02 | Register inspection address has been changed to Legal Department Cranes Farm Road Basildon Essex SS14 3XX | |
06 Jan 2017 | AP01 | Appointment of Mr Todd Thomas Breneiser as a director on 31 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Charles Patrick White as a director on 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates |