- Company Overview for CREDIT SUISSE AG (FC007227)
- Filing history for CREDIT SUISSE AG (FC007227)
- People for CREDIT SUISSE AG (FC007227)
- Charges for CREDIT SUISSE AG (FC007227)
- UK establishments for CREDIT SUISSE AG (FC007227)
- More for CREDIT SUISSE AG (FC007227)
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 Apr 2001 | BR6 | BR000469 pa appointed 01/03/01 nicholas john hornsey eremue 8 the avenue hampton middlesex TW12 3RS | |
03 Apr 2001 | BR6 |
BR000469 par terminated 01/03/01 paul robert hofer
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR000469 par terminated 01/03/01 paul robert hofer |
03 Apr 2001 | BR5 | BR000469 address change 30/03/01 five cabot square london E14 4QR | |
01 Feb 2000 | AA | Full group accounts made up to 31 December 1998 | |
06 Jan 1999 | 395 | Particulars of mortgage/charge | |
12 Oct 1998 | AA | Full accounts made up to 31 December 1997 | |
25 Mar 1998 | AA | Full group accounts made up to 31 December 1996 | |
22 Apr 1997 | BR5 | BR000469 name change 04/12/96 credit suisse | |
22 Apr 1997 | BR2 | Altn constitutional doc 041296 | |
10 Mar 1997 | AA | Full group accounts made up to 31 December 1995 | |
16 Jan 1997 | CERTNM | Company name changed\certificate issued on 16/01/97 | |
14 Jan 1997 | BR3 | Change of name 04/12/96 credit s | |
09 Jan 1996 | PROSP | Listing of particulars | |
29 Sep 1995 | BR6 | BR000469 par partic 08/09/95 paul robert hofer 16TH floor five cabot square london E14 4QR | |
25 Sep 1995 | AA | Full group accounts made up to 31 December 1994 | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
18 Nov 1994 | BR5 | BR000469 address change 14/11/94 24 bishopsgate london EC2N 4BQ | |
13 Jun 1994 | AA | Full group accounts made up to 31 December 1993 | |
03 Jun 1993 | BR4 |
Dir change in partic 01/01/93 josef ackermann kurhausstrasse 34 zurich 8032 switzerland
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDir change in partic 01/01/93 josef ackermann kurhausstrasse 34 zurich 8032 switzerland |
03 Jun 1993 | BR4 |
Dir change in partic 01/01/93 william wirth kapfstrasse 29 zurich 8029 switzerland
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDir change in partic 01/01/93 william wirth kapfstrasse 29 zurich 8029 switzerland |
03 Jun 1993 | BR4 |
Dir change in partic 01/01/93 victor erne ruslerstrasse 3 oberrohrdorf 5452 switzerland
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDir change in partic 01/01/93 victor erne ruslerstrasse 3 oberrohrdorf 5452 switzerland |
03 Jun 1993 | BR4 |
Dir change in partic 01/01/93 beat fenner strubenacher 15 zumikon 8126 switzerland
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDir change in partic 01/01/93 beat fenner strubenacher 15 zumikon 8126 switzerland |