THE C I GROUP HOLDINGS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

03/03/253 March 2025 Statement of capital on 2025-03-03

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025 Resolutions

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2024-08-01

View Document

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

View Document

03/09/243 September 2024 Termination of appointment of Caroline Elizabeth Hartley as a secretary on 2024-08-01

View Document

03/09/243 September 2024 Termination of appointment of Lisa Frances Toulmin as a director on 2024-08-01

View Document

03/09/243 September 2024 Termination of appointment of Kevin Haworth Lacy as a director on 2024-08-01

View Document

03/09/243 September 2024 Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-08-01

View Document

03/09/243 September 2024 Termination of appointment of Steven Michael Hartley as a director on 2024-08-01

View Document

02/09/242 September 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-08-01

View Document

02/09/242 September 2024 Cessation of Mark Trenchard Toulmin as a person with significant control on 2024-08-01

View Document

02/09/242 September 2024 Cessation of Lisa Frances Toulmin as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

05/12/225 December 2022 Change of details for Mr Mark Trenchard Toulmin as a person with significant control on 2019-08-01

View Document

05/12/225 December 2022 Notification of Lisa Frances Toulmin as a person with significant control on 2016-04-06

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR KEVIN HAWORTH LACY

View Document

07/11/117 November 2011 ADOPT ARTICLES 21/10/2011

View Document

07/11/117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1029 September 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TRENCHARD TOULMIN / 16/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MRS LISA FRANCES TOULMIN

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TRENCHARD TOULMIN / 16/10/2009

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 24 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD M5 3EZ

View Document

11/06/0911 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

09/05/079 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/073 May 2007 COMPANY NAME CHANGED CENHOCO 107 LIMITED CERTIFICATE ISSUED ON 03/05/07

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 32 MODWEN ROAD, SANDPIPER QUAY SALFORD MANCHESTER M5 3EZ

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0629 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/069 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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