THE C I GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-09 with updates |
03/03/253 March 2025 | Statement of capital on 2025-03-03 |
03/03/253 March 2025 | |
03/03/253 March 2025 | |
03/03/253 March 2025 | Resolutions |
20/02/2520 February 2025 | Statement of capital following an allotment of shares on 2024-08-01 |
16/10/2416 October 2024 | Registered office address changed from 9th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB United Kingdom to 7th Floor, Corn Exchange 55 Mark Lane Lonodn EC3R 7NE on 2024-10-16 |
03/09/243 September 2024 | Termination of appointment of Caroline Elizabeth Hartley as a secretary on 2024-08-01 |
03/09/243 September 2024 | Termination of appointment of Lisa Frances Toulmin as a director on 2024-08-01 |
03/09/243 September 2024 | Termination of appointment of Kevin Haworth Lacy as a director on 2024-08-01 |
03/09/243 September 2024 | Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-08-01 |
03/09/243 September 2024 | Termination of appointment of Steven Michael Hartley as a director on 2024-08-01 |
02/09/242 September 2024 | Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-08-01 |
02/09/242 September 2024 | Cessation of Mark Trenchard Toulmin as a person with significant control on 2024-08-01 |
02/09/242 September 2024 | Cessation of Lisa Frances Toulmin as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Accounts for a small company made up to 2023-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with updates |
01/09/231 September 2023 | Accounts for a small company made up to 2022-12-31 |
21/08/2321 August 2023 | Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF England to 9th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-08-21 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with updates |
05/12/225 December 2022 | Change of details for Mr Mark Trenchard Toulmin as a person with significant control on 2019-08-01 |
05/12/225 December 2022 | Notification of Lisa Frances Toulmin as a person with significant control on 2016-04-06 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
22/08/1822 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
05/09/175 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
02/09/162 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
15/06/1615 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
15/09/1515 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
15/06/1515 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
02/09/142 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
11/06/1411 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
16/09/1316 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
17/06/1317 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
02/07/122 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
29/06/1229 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
08/11/118 November 2011 | DIRECTOR APPOINTED MR KEVIN HAWORTH LACY |
07/11/117 November 2011 | ADOPT ARTICLES 21/10/2011 |
07/11/117 November 2011 | STATEMENT OF COMPANY'S OBJECTS |
28/09/1128 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
20/06/1120 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
08/06/118 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/09/1029 September 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
22/09/1022 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
07/09/107 September 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TRENCHARD TOULMIN / 16/10/2009 |
10/06/1010 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR APPOINTED MRS LISA FRANCES TOULMIN |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TRENCHARD TOULMIN / 16/10/2009 |
13/10/0913 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 24 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD M5 3EZ |
11/06/0911 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
03/07/083 July 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
04/10/074 October 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
14/06/0714 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0714 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
09/05/079 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/05/073 May 2007 | COMPANY NAME CHANGED CENHOCO 107 LIMITED CERTIFICATE ISSUED ON 03/05/07 |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 32 MODWEN ROAD, SANDPIPER QUAY SALFORD MANCHESTER M5 3EZ |
16/09/0616 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/09/0611 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/09/068 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/09/068 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/08/0629 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/08/068 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/06/069 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company