- Company Overview for CRL BROKER SERVICES LIMITED (10456825)
- Filing history for CRL BROKER SERVICES LIMITED (10456825)
- People for CRL BROKER SERVICES LIMITED (10456825)
- More for CRL BROKER SERVICES LIMITED (10456825)
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) |
---|---|---|---|
08 Nov 2017 | PSC01 | Notification of David Hudson as a person with significant control on 2 December 2016 | |
08 Nov 2017 | PSC01 | Notification of Mike Stubbs as a person with significant control on 1 November 2016 | |
08 Nov 2017 | PSC01 | Notification of Mohamed Steve Mansour as a person with significant control on 1 November 2016 | |
08 Nov 2017 | PSC01 | Notification of Laura Mcclintock as a person with significant control on 1 November 2016 | |
08 Nov 2017 | PSC07 | Cessation of Ralph Rose as a person with significant control on 14 September 2017 | |
08 Nov 2017 | PSC07 | Cessation of David Garson as a person with significant control on 14 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
05 Jul 2017 | TM02 | Termination of appointment of Neill Brett as a secretary on 4 July 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Neill Brett as a director on 30 May 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from Regus House, First Floor 68 Lombard Street London EC3V 9LJ England to 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY on 23 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr David Hudson as a director on 24 November 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Oliver Marc Sanders as a director on 24 November 2016 | |
01 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-01
|