CINCINNATI GLOBAL DEDICATED NO 2 LIMITED
Company number 04296437
- Company Overview for CINCINNATI GLOBAL DEDICATED NO 2 LIMITED (04296437)
- Filing history for CINCINNATI GLOBAL DEDICATED NO 2 LIMITED (04296437)
- People for CINCINNATI GLOBAL DEDICATED NO 2 LIMITED (04296437)
- Charges for CINCINNATI GLOBAL DEDICATED NO 2 LIMITED (04296437)
- More for CINCINNATI GLOBAL DEDICATED NO 2 LIMITED (04296437)
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) |
---|---|---|---|
26 Feb 2024 | AP03 | Appointment of Mr Ross James Allibone as a secretary on 22 February 2024 | |
05 Feb 2024 | TM02 | Termination of appointment of Sushil Kaur as a secretary on 29 November 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
08 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
31 Jul 2023 | AP03 | Appointment of Miss Sushil Kaur as a secretary on 19 July 2023 | |
31 Jul 2023 | AP01 | Appointment of Mr Graham Matthew Tuck as a director on 19 July 2023 | |
31 Jul 2023 | TM02 | Termination of appointment of Arthur Hoffmann as a secretary on 19 July 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
22 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Sep 2022 | TM01 | Termination of appointment of Arthur Hoffmann as a director on 1 September 2022 | |
09 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
11 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Jun 2019 | AP03 | Appointment of Dr. Arthur Hoffmann as a secretary on 13 June 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Paul Simon O'neill as a secretary on 13 June 2019 | |
16 May 2019 | PSC05 | Change of details for Msp Underwriting Limtied as a person with significant control on 3 May 2019 | |
16 May 2019 | PSC07 | Cessation of Arthur Hoffmann as a person with significant control on 16 May 2019 | |
16 May 2019 | PSC07 | Cessation of Msp Underwriting Limited as a person with significant control on 16 May 2019 | |
16 May 2019 | PSC07 | Cessation of Teresa Currin Cracas as a person with significant control on 16 May 2019 | |
16 May 2019 | PSC07 | Cessation of Derek Christopher Eales as a person with significant control on 16 May 2019 | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | PSC01 | Notification of Teresa Currin Cracas as a person with significant control on 28 February 2019 |