Advanced company searchLink opens in new window

CMA CGM (UK) SHIPPING LIMITED

Company number 02475827

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2020 TM01 Termination of appointment of Ian Bassett as a director on 23 November 2020
04 Aug 2020 AP03 Appointment of Mr Liam Burden as a secretary on 1 August 2020
04 Aug 2020 TM02 Termination of appointment of Lee Anthony Ward as a secretary on 1 August 2020
30 Jun 2020 TM01 Termination of appointment of Robert Waterman as a director on 30 June 2020
20 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
26 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
29 Mar 2019 AA Full accounts made up to 31 December 2018
21 Nov 2018 TM01 Termination of appointment of Paul Haeri-Rohani as a director on 20 November 2018
21 Nov 2018 TM01 Termination of appointment of Jean Philippe Thenoz as a director on 20 November 2018
12 Sep 2018 TM01 Termination of appointment of Farid Tawfik Salem as a director on 11 September 2018
12 Sep 2018 PSC05 Change of details for Cma Cgm (Uk) Holdings Ltd as a person with significant control on 25 June 2018
11 Sep 2018 PSC05 Change of details for Cma Cgm (Uk) Holdings Ltd as a person with significant control on 11 September 2018
11 Sep 2018 PSC02 Notification of Cma Cgm (Uk) Holdings Ltd as a person with significant control on 25 June 2018
11 Sep 2018 PSC07 Cessation of Jacques Saade as a person with significant control on 24 June 2018
24 Apr 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
03 Oct 2017 TM01 Termination of appointment of Hugh David Burnage as a director on 21 July 2017
13 Apr 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
20 Dec 2016 AP01 Appointment of Mr Paul Haeri-Rohani as a director on 20 December 2016
31 Oct 2016 AP03 Appointment of Mr Lee Anthony Ward as a secretary on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Michael George Parker as a director on 31 October 2016
31 Oct 2016 TM02 Termination of appointment of Malcolm Cranfield as a secretary on 31 October 2016
18 Apr 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200,000