- Company Overview for CLGH UK BRANCH (FC031534)
- Filing history for CLGH UK BRANCH (FC031534)
- People for CLGH UK BRANCH (FC031534)
- UK establishments for CLGH UK BRANCH (FC031534)
- More for CLGH UK BRANCH (FC031534)
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) |
---|---|---|---|
05 Aug 2019 | OSDS01 | Closure of UK establishment(s) BR016602 and overseas company FC031534 on 24 June 2019 | |
18 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | OSAP05 | Appointment of Lisa Annette Rodriguez as a person authorised to represent UK establishment BR016602 on 18 June 2018. | |
21 Aug 2018 | OSAP03 | Appointment of Lisa Annette Rodriguez as a secretary on 18 June 2018 | |
21 Aug 2018 | OSTM02 | Termination of appointment of Neha Vadodaria as secretary on 18 June 2018 | |
21 Aug 2018 | OSAP07 | Appointment of Lisa Annette Rodriguez as a person authorised to accept service for UK establishment BR016602 on 18 June 2018. | |
30 Jul 2018 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR016602 Person Authorised to Accept terminated 06/10/2017 alain nathaniel wolffe | |
30 Jul 2018 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR016602 Person Authorised to Represent terminated 06/10/2017 alain nathaniel wolffe | |
25 Jun 2018 | AA | Full accounts made up to 31 December 2016 | |
25 Jun 2018 | AA | Full accounts made up to 31 December 2015 | |
06 Mar 2018 | OSAP03 | Appointment of Neha Vadodaria as a secretary on 6 October 2017 | |
06 Mar 2018 | OSTM02 | Termination of appointment of Alain Nathaniel Wolffe as secretary on 6 October 2017 | |
06 Mar 2018 | OSTM01 | Termination of appointment of Alain Nathaniel Wolffe as a director on 6 October 2017 | |
03 Aug 2016 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2014 | |
19 Apr 2016 | OSCH02 | Details changed for an overseas company - Canada Life House Alexandra Road, Castletown, IM9 1TG, Isle of Man | |
08 Jul 2015 | OSCH03 | Director's details changed for Alain Nathaniel Wolffe on 22 June 2015 | |
07 Jul 2015 | OSTM01 | Termination of appointment of William Wayne Lovatt as a director on 22 May 2015 | |
22 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
30 Aug 2014 | OSCH03 | Director's details changed for Alain Nathaniel Wolffe on 28 July 2014 | |
19 Sep 2013 | OSIN01 |
Registration of a UK establishment of an overseas company
|
|
19 Sep 2013 | OS-PAR |
Appointment at registration for BR016602 - person authorised to accept service, Occleshaw John Eric Canada Life Place High Street Potters Bar Hertfordshire United Kingdomen6 5Ba
|
|
19 Sep 2013 | OS-PAR |
Appointment at registration for BR016602 - person authorised to represent, Wolffe Alain Nathaniel Canada Life Place High Street Potters Bar Hertfordshire United Kingdomen6 5Ba
|
|
19 Sep 2013 | OS-PAR |
Appointment at registration for BR016602 - person authorised to accept service, Wolffe Alain Nathaniel Canada Life Place High Street Potters Bar Hertfordshire United Kingdomen6 5Ba
|
|
19 Sep 2013 | OS-PAR |
Appointment at registration for BR016602 - person authorised to accept service, Snow Harold Charles Canada Life Place High Street Potters Bar Hertfordshire United Kingdomen6 5Ba
|