- Company Overview for CICG LIMITED (08529230)
- Filing history for CICG LIMITED (08529230)
- People for CICG LIMITED (08529230)
- Charges for CICG LIMITED (08529230)
- Registers for CICG LIMITED (08529230)
- More for CICG LIMITED (08529230)
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) |
---|---|---|---|
09 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
09 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
02 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
07 Jul 2020 | AP01 | Appointment of Mr Andrew Paul Roden as a director on 7 July 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Kevin Catterall as a director on 28 February 2020 | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
05 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
25 Jul 2019 | CH01 | Director's details changed for Mr Alastair James Christopherson on 29 June 2018 | |
03 Jun 2019 | AD03 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
31 May 2019 | AD02 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
06 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
08 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 17 July 2018
|
|
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | SH10 | Particulars of variation of rights attached to shares | |
23 May 2018 | SH08 | Change of share class name or designation | |
23 May 2018 | SH08 | Change of share class name or designation | |
23 May 2018 | SH02 | Consolidation of shares on 26 April 2018 | |
23 May 2018 | SH02 | Sub-division of shares on 26 April 2018 | |
23 May 2018 | SH02 | Sub-division of shares on 26 April 2018 |