CREDIT AGRICOLE CIB HOLDINGS LIMITED
Company number 02182651
- Company Overview for CREDIT AGRICOLE CIB HOLDINGS LIMITED (02182651)
- Filing history for CREDIT AGRICOLE CIB HOLDINGS LIMITED (02182651)
- People for CREDIT AGRICOLE CIB HOLDINGS LIMITED (02182651)
- More for CREDIT AGRICOLE CIB HOLDINGS LIMITED (02182651)
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 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
08 Dec 2022 | CH01 | Director's details changed for Pierre Jacqmarcq on 1 September 2021 | |
15 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
26 May 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Mar 2021 | CH01 | Director's details changed for Dorai Subramanian on 3 March 2021 | |
17 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
05 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
06 Jun 2019 | AP01 | Appointment of Pierre Jacqmarcq as a director on 30 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Daniel Puyo as a director on 31 May 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
28 Jun 2018 | TM01 | Termination of appointment of Michael Thomas Payne as a director on 26 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
27 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Feb 2018 | AD02 | Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Credit Agricole S.A. as a person with significant control on 6 April 2016 | |
26 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AP01 | Appointment of Daniel Puyo as a director on 15 June 2016 |