- Company Overview for CME CLEARING EUROPE LIMITED (06922932)
- Filing history for CME CLEARING EUROPE LIMITED (06922932)
- People for CME CLEARING EUROPE LIMITED (06922932)
- Charges for CME CLEARING EUROPE LIMITED (06922932)
- Insolvency for CME CLEARING EUROPE LIMITED (06922932)
- Registers for CME CLEARING EUROPE LIMITED (06922932)
- More for CME CLEARING EUROPE LIMITED (06922932)
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) |
---|---|---|---|
17 Oct 2017 | TM01 | Termination of appointment of Hugh Gibson Sachs-Simpson as a director on 12 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Otto Nageli as a director on 12 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Kimberly Sue Taylor on 2 October 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | TM01 | Termination of appointment of James Elliot Oliff as a director on 6 April 2017 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | CH01 | Director's details changed for Kimberly Sue Taylor on 1 June 2016 | |
21 Jun 2016 | AD02 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
20 Jun 2016 | CH01 | Director's details changed for Tina Petra Hasenpusch on 1 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for James Elliot Oliff on 1 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Wesley Lamar Betsill on 1 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Wesley Lamar Betsill on 15 June 2015 | |
17 Jun 2016 | CH01 | Director's details changed for Tina Petra Hasenpusch on 1 June 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Kimberly Sue Taylor on 1 June 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Otto Nageli on 18 March 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Siu Hong Fan as a director on 3 February 2016 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 March 2015
|
|
24 Feb 2015 | MR01 | Registration of charge 069229320003, created on 16 February 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|