CIMBRIA HOLDINGS LIMITED - NR KENILWORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-11-15 View Report
Resolution. Description: Resolutions. 2023-08-04 View Report
Confirmation statement. Statement with updates. 2023-07-27 View Report
Incorporation. Memorandum articles. 2023-07-12 View Report
Resolution. Description: Resolutions. 2023-07-12 View Report
Capital. Capital name of class of shares. 2023-07-12 View Report
Capital. Capital variation of rights attached to shares. 2023-07-11 View Report
Capital. Capital statement capital company with date currency figure. 2023-07-03 View Report
Capital. Description: Statement by Directors. 2023-07-03 View Report
Insolvency. Description: Solvency Statement dated 03/07/23. 2023-07-03 View Report
Resolution. Description: Resolutions. 2023-07-03 View Report
Accounts. Accounts type full. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-07-21 View Report
Officers. Change date: 2021-10-01. Officer name: Mr Adam Charles Frost. 2021-11-01 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Accounts. Accounts type full. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type full. 2019-03-18 View Report
Gazette. Gazette filings brought up to date. 2018-12-22 View Report
Gazette. Gazette notice compulsory. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Persons with significant control. Notification date: 2016-10-31. Psc name: Agco International Limited. 2017-08-14 View Report
Persons with significant control. Cessation date: 2016-09-12. Psc name: Silverfleet Capital Partners Llp. 2017-08-14 View Report
Address. New address: Abbey Park Stoneleigh Nr Kenilworth Warwickshire CV8 2TQ. Old address: 5 Fleet Place London EC4M 7rd. Change date: 2017-04-19. 2017-04-19 View Report
Accounts. Change account reference date company. 2017-01-26 View Report
Officers. Officer name: Mr Adam Charles Frost. Appointment date: 2016-09-12. 2016-09-28 View Report
Officers. Officer name: Darren James Jordan. Termination date: 2016-09-12. 2016-09-26 View Report
Officers. Officer name: Gareth Whley. Termination date: 2016-09-12. 2016-09-26 View Report
Officers. Termination date: 2016-09-12. Officer name: Joachim Braun. 2016-09-26 View Report
Officers. Officer name: Mr Roger Neil Batkin. Appointment date: 2016-09-12. 2016-09-26 View Report
Confirmation statement. Statement with updates. 2016-07-28 View Report
Accounts. Accounts type group. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report
Officers. Officer name: Darren Jordan. Appointment date: 2015-06-29. 2015-07-07 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Officers. Officer name: Alfa Chan. Termination date: 2015-04-28. 2015-05-11 View Report
Officers. Appointment date: 2015-04-28. Officer name: Joachim Braun. 2015-05-11 View Report
Change of name. Description: Company name changed xba holdings LIMITED\certificate issued on 22/09/14. 2014-09-22 View Report
Resolution. Description: Resolutions. 2014-09-10 View Report
Change of name. Change of name notice. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Accounts. Accounts type full. 2014-07-15 View Report
Resolution. Description: Resolutions. 2013-09-11 View Report
Resolution. Description: Resolutions. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report