- Company Overview for CLEVELAND BRIDGE UK LIMITED (03749601)
- Filing history for CLEVELAND BRIDGE UK LIMITED (03749601)
- People for CLEVELAND BRIDGE UK LIMITED (03749601)
- Charges for CLEVELAND BRIDGE UK LIMITED (03749601)
- Insolvency for CLEVELAND BRIDGE UK LIMITED (03749601)
- More for CLEVELAND BRIDGE UK LIMITED (03749601)
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) |
---|---|---|---|
20 Nov 2013 | MR01 | Registration of charge 037496010009 | |
24 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
30 Jul 2013 | TM01 | Termination of appointment of Sherif Ismail as a director | |
26 Jun 2013 | AP01 | Appointment of Dr Sherif Ismail Ahmed Ismail as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Saeed Khan as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Rasheed Abdullah Alrushaid as a director | |
18 Jun 2013 | AP01 | Appointment of Mr Andrew Clifford Hall as a director | |
18 Jun 2013 | AP01 | Appointment of Mr Brian Rogan as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Emad Kamil as a director | |
12 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
11 Mar 2013 | AD01 | Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 | |
11 Mar 2013 | AP01 | Appointment of Mr Saeed Hassan Khan as a director | |
26 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Dr Emad Abbas Kamil on 31 August 2010 | |
09 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
19 Nov 2010 | TM02 | Termination of appointment of David Whitehouse as a secretary | |
29 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
19 May 2010 | TM01 | Termination of appointment of William Dale as a director | |
19 May 2010 | TM01 | Termination of appointment of Brian Rogan as a director | |
19 May 2010 | TM01 | Termination of appointment of Shekhar Shetty as a director |