- Company Overview for CWIGROUP LIMITED (03057908)
- Filing history for CWIGROUP LIMITED (03057908)
- People for CWIGROUP LIMITED (03057908)
- Charges for CWIGROUP LIMITED (03057908)
- More for CWIGROUP LIMITED (03057908)
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) |
---|---|---|---|
30 Jun 2017 | AD01 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 | |
11 Jun 2017 | MR01 | Registration of charge 030579080006, created on 23 May 2017 | |
20 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Sep 2016 | TM01 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Leah Helena Pegg as a director on 20 September 2016 | |
08 Aug 2016 | MR01 | Registration of charge 030579080005, created on 2 August 2016 | |
01 Aug 2016 | AP03 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 | |
01 Aug 2016 | TM02 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 | |
27 May 2016 | TM01 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
13 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | TM01 | Termination of appointment of Belinda Holly Yvette Bradberry as a director on 17 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 | |
21 May 2015 | TM01 | Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 | |
09 Apr 2015 | MR01 | Registration of charge 030579080004, created on 31 March 2015 | |
19 Mar 2015 | CH03 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 |