- Company Overview for CZARNIKOW GROUP LIMITED (02650590)
- Filing history for CZARNIKOW GROUP LIMITED (02650590)
- People for CZARNIKOW GROUP LIMITED (02650590)
- Charges for CZARNIKOW GROUP LIMITED (02650590)
- Registers for CZARNIKOW GROUP LIMITED (02650590)
- More for CZARNIKOW GROUP LIMITED (02650590)
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) |
---|---|---|---|
13 Aug 2014 | TM01 | Termination of appointment of Toby Edward Lendrum Cohen as a director on 9 July 2014 | |
05 Aug 2014 | MR01 | Registration of charge 026505900052, created on 16 July 2014 | |
10 Jul 2014 | MR01 | Registration of charge 026505900051, created on 30 June 2014 | |
12 Apr 2014 | MR01 | Registration of charge 026505900050 | |
07 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
27 Nov 2013 | MR01 | Registration of charge 026505900049 | |
14 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
12 Jul 2013 | TM01 | Termination of appointment of Marcos Molinaro as a director | |
07 Jun 2013 | MR01 | Registration of charge 026505900048 | |
21 May 2013 | AP01 | Appointment of Julian Norman Cyril Randles as a director | |
21 May 2013 | TM01 | Termination of appointment of Tobias Osborne as a director | |
26 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
14 Mar 2013 | TM02 | Termination of appointment of Jeremy Nickson as a secretary | |
14 Mar 2013 | TM01 | Termination of appointment of John Barneby as a director | |
12 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
08 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2012 | TM01 | Termination of appointment of Nicholas Mason as a director | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 47 | |
11 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 46 | |
02 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
02 Apr 2012 | CH01 | Director's details changed for Marcos Molinaro on 28 March 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Adam William Ian Leetham on 28 March 2012 | |
11 Jan 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 45
|
|
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 44 | |
10 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders |