Advanced company searchLink opens in new window

CZARNIKOW GROUP LIMITED

Company number 02650590

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)
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
  • GBP 1,000,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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