- Company Overview for CMA CGM (UK) SHIPPING LIMITED (02475827)
- Filing history for CMA CGM (UK) SHIPPING LIMITED (02475827)
- People for CMA CGM (UK) SHIPPING LIMITED (02475827)
- Charges for CMA CGM (UK) SHIPPING LIMITED (02475827)
- More for CMA CGM (UK) SHIPPING LIMITED (02475827)
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
|