- Company Overview for CNC INVERSIONES LIMITED (11136082)
- Filing history for CNC INVERSIONES LIMITED (11136082)
- People for CNC INVERSIONES LIMITED (11136082)
- Charges for CNC INVERSIONES LIMITED (11136082)
- Registers for CNC INVERSIONES LIMITED (11136082)
- More for CNC INVERSIONES LIMITED (11136082)
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) |
---|---|---|---|
25 Jun 2021 | TM01 | Termination of appointment of Ciaran Francis Sayers as a director on 25 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Soledad Garcia Jimenez as a director on 25 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Richard James Rosenblum as a director on 25 June 2021 | |
25 Jun 2021 | MR04 | Satisfaction of charge 111360820001 in full | |
20 May 2021 | TM01 | Termination of appointment of Gilberto Mokbel Llata as a director on 18 May 2021 | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
24 Nov 2020 | CH01 | Director's details changed for Ms Soledad Garcia Jimenez on 23 November 2020 | |
26 Jun 2020 | MR01 | Registration of charge 111360820001, created on 22 June 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Ciaran Francis Sayers on 10 January 2020 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
18 Oct 2019 | AP01 | Appointment of Mr Timothy Rainer Brown as a director on 16 October 2019 | |
18 Sep 2019 | AP01 | Appointment of Ms Soledad Garcia Jimenez as a director on 18 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Alexander James Stevens as a director on 18 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 3 September 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from 1 Dukes Mews London W1U 3ET England to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 30 August 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Richard James Rosenblum as a director on 11 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Gilberto Mokbel Llata as a director on 11 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Carlos Cristian Gil as a director on 11 June 2019 | |
15 May 2019 | AP01 | Appointment of Mr Ciaran Francis Sayers as a director on 13 May 2019 | |
25 Mar 2019 | AA01 | Current accounting period extended from 31 January 2019 to 30 June 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
13 Dec 2018 | PSC01 | Notification of Carlos Cristian Gil as a person with significant control on 2 September 2018 | |
13 Dec 2018 | PSC07 | Cessation of Anil Shewakramani as a person with significant control on 2 September 2018 |