- Company Overview for CONNING HOLDINGS LIMITED (09632069)
- Filing history for CONNING HOLDINGS LIMITED (09632069)
- People for CONNING HOLDINGS LIMITED (09632069)
- Charges for CONNING HOLDINGS LIMITED (09632069)
- More for CONNING HOLDINGS LIMITED (09632069)
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) |
---|---|---|---|
03 Jul 2018 | MR01 | Registration of charge 096320690001, created on 27 June 2018 | |
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2018
|
|
11 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
14 May 2018 | RP04AP01 | Second filing for the appointment of John Bone[Arth as a director | |
08 May 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jan 2018 | AP01 | Appointment of Meryl Deborah Hartzband as a director on 22 December 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Salvatore Correnti as a director on 30 June 2017 | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
11 May 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
21 Jun 2016 | CH03 | Secretary's details changed for Miss Viola Smalley on 18 September 2015 | |
25 May 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
06 Oct 2015 | CH01 | Director's details changed for Mr Ronald Joelson on 6 October 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr David Marks on 6 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 24 Monument Street 8th Floor London EC3R 8AJ England to 24 Monument Street London EC3R 8AJ on 2 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Yi Fang Tsai as a director on 18 September 2015 | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 18 September 2015
|
|
30 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AP04 | Appointment of Norose Company Secretarial Services Limited as a secretary on 18 September 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 18 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Yi-Tsung Wang as a director on 18 September 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of Yi Fang Tsai as a secretary on 18 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Linwood Bradford, Jr as a director on 18 September 2015 |