Advanced company searchLink opens in new window

CINCINNATI GLOBAL DEDICATED NO 5 LIMITED

Company number 05934469

Filter by category

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)
18 Feb 2019 PSC04 Change of details for Dr Arthur Hoffmann as a person with significant control on 18 February 2019
18 Feb 2019 PSC04 Change of details for Mr Derek Christopher Eales as a person with significant control on 18 February 2019
18 Feb 2019 PSC04 Change of details for Dr Reinhold Betzler as a person with significant control on 18 February 2019
26 Sep 2018 AP03 Appointment of Mr. Paul Simon O'neill as a secretary on 26 September 2018
26 Sep 2018 TM02 Termination of appointment of Lee Richard Crust as a secretary on 26 September 2018
26 Sep 2018 PSC04 Change of details for Mr Reinhold Betzler as a person with significant control on 26 September 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
05 Sep 2018 AA Full accounts made up to 31 December 2017
26 Jul 2018 PSC01 Notification of Reinhold Betzler as a person with significant control on 26 July 2018
26 Jul 2018 PSC07 Cessation of Carsten Arndt Artur Niebuhr as a person with significant control on 26 July 2018
11 Jul 2018 AP01 Appointment of Mr Reinhold Betzler as a director on 7 February 2018
11 Jul 2018 TM01 Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 7 February 2018
11 Jul 2018 TM01 Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 7 February 2018
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
18 Aug 2017 AP03 Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017
18 Aug 2017 TM02 Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017
04 Aug 2017 AA Full accounts made up to 31 December 2016
23 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
09 Sep 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 AP03 Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016
10 Feb 2016 TM02 Termination of appointment of Paul Langridge as a secretary on 10 February 2016
22 Sep 2015 AA Full accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
17 Apr 2015 AP01 Appointment of Dr. Arthur Hoffmann as a director on 17 April 2015
19 Dec 2014 MISC Section 519