Advanced company searchLink opens in new window

CARGIL MANAGEMENT SERVICES LIMITED

Company number 02601236

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)
25 Apr 2017 TM02 Termination of appointment of Jane Margaret Piper as a secretary on 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
20 Apr 2017 AP03 Appointment of Miss Molly Georgia Fox as a secretary on 12 April 2017
29 Mar 2017 TM02 Termination of appointment of Virginie Perin as a secretary on 29 March 2017
15 Sep 2016 AP03 Appointment of Helen Elizabeth Richardson as a secretary on 5 September 2016
18 Aug 2016 TM02 Termination of appointment of Hannah Shaw as a secretary on 16 August 2016
24 May 2016 TM02 Termination of appointment of Shital Mehta as a secretary on 13 May 2016
24 May 2016 AP03 Appointment of Maria Thaler as a secretary on 13 May 2016
03 May 2016 AA Accounts for a dormant company made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
22 Feb 2016 CH03 Secretary's details changed for Hannah Shaw on 22 February 2016
22 Feb 2016 AP03 Appointment of Miss Virginie Perin as a secretary on 22 February 2016
24 Sep 2015 AP03 Appointment of Hannah Shaw as a secretary on 17 September 2015
06 May 2015 AA Accounts for a dormant company made up to 30 April 2015
27 Apr 2015 TM02 Termination of appointment of Philippa Anne Keith as a secretary on 15 October 2009
20 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
13 Apr 2015 TM02 Termination of appointment of Sebastian James Whistler Grundy as a secretary on 2 April 2015
08 Apr 2015 TM02 Termination of appointment of Aneta Wojcik as a secretary on 11 February 2015
12 Feb 2015 AP03 Appointment of Kate Furley as a secretary on 11 February 2015
19 Dec 2014 AP03 Appointment of Miss Shital Mehta as a secretary on 15 December 2014
03 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
22 Apr 2014 AD01 Registered office address changed from , 22 Melton Street, London, NW1 2BW on 22 April 2014
27 Mar 2014 AP03 Appointment of Mrs Jane Margaret Piper as a secretary
11 Mar 2014 TM02 Termination of appointment of Nicola Shaw as a secretary