- 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) |
---|---|---|---|
27 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
21 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 43 | |
01 Jun 2011 | TM01 | Termination of appointment of Alan Wood as a director | |
14 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Adam William Ian Leetham on 2 October 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Adam William Ian Leetham on 2 October 2010 | |
20 Sep 2010 | TM01 | Termination of appointment of Guy Toller as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Andrew Slinger as a director | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 42 | |
14 Apr 2010 | CH01 | Director's details changed for Toby Edward Lendrum Cohen on 26 March 2010 | |
13 Apr 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
31 Mar 2010 | TM01 | Termination of appointment of Peter Thompson as a director | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 41 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 40 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 39 | |
26 Jan 2010 | CH01 | Director's details changed for Alan James Wood on 1 October 2009 | |
25 Jan 2010 | TM01 | Termination of appointment of Desmond Monteith as a director | |
21 Nov 2009 | CH01 | Director's details changed for Nicholas Erskine Home Mason on 1 October 2009 | |
21 Nov 2009 | CH01 | Director's details changed for Desmond Michael Monteith on 1 October 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
05 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
05 Nov 2009 | AD02 | Register inspection address has been changed | |
05 Nov 2009 | CH01 | Director's details changed for Jonathan Gareth Williams on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Guy Henry Toller on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Peter Shaun Duncan Thompson on 1 October 2009 |