- Company Overview for CMBF PRODUCTS (U.K.) LIMITED (05501054)
- Filing history for CMBF PRODUCTS (U.K.) LIMITED (05501054)
- People for CMBF PRODUCTS (U.K.) LIMITED (05501054)
- Charges for CMBF PRODUCTS (U.K.) LIMITED (05501054)
- Registers for CMBF PRODUCTS (U.K.) LIMITED (05501054)
- More for CMBF PRODUCTS (U.K.) LIMITED (05501054)
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) |
---|---|---|---|
23 Apr 2024 | PSC01 | Notification of John Grayken as a person with significant control on 1 September 2023 | |
23 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Roger Alan Roundhouse as a director on 20 March 2024 | |
19 Dec 2023 | MR04 | Satisfaction of charge 055010540002 in full | |
19 Dec 2023 | MR04 | Satisfaction of charge 055010540001 in full | |
11 Dec 2023 | MR01 | Registration of charge 055010540003, created on 8 December 2023 | |
29 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Aug 2023 | TM01 | Termination of appointment of Robert Scott Spielvogel as a director on 23 August 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Tony Won Lee as a director on 23 August 2023 | |
16 Aug 2023 | AD02 | Register inspection address has been changed from 199 Bishopsgate London EC2M 3UT England to Cmbf Products Limited Mamhilad Technology Park Mamhilad Pontypool NP4 0JJ | |
02 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
22 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
01 Jul 2022 | CERTNM |
Company name changed carlisle brake products (U.K.) LIMITED\certificate issued on 01/07/22
|
|
28 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
25 Jan 2022 | TM01 | Termination of appointment of Karl Theodore Messmer as a director on 1 January 2022 | |
18 Nov 2021 | MR01 | Registration of charge 055010540001, created on 12 November 2021 | |
18 Nov 2021 | MR01 | Registration of charge 055010540002, created on 12 November 2021 | |
11 Aug 2021 | MA | Memorandum and Articles of Association | |
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | CC04 | Statement of company's objects | |
02 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
02 Aug 2021 | PSC07 | Cessation of Carlisle Global Ii Limited as a person with significant control on 2 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Ian Rodney Reid as a director on 2 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Gareth Griffiths as a director on 2 August 2021 |