CNIM CLUGSTON (RIDHAM) LIMITED - BARNSLEY


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-10-11 View Report
Dissolution. Dissolution application strike off company. 2022-09-28 View Report
Accounts. Accounts type total exemption full. 2022-09-22 View Report
Officers. Officer name: Guillaume Gilbert, Pierre Turc. Termination date: 2022-04-05. 2022-07-11 View Report
Persons with significant control. Psc name: Louis Roch Burgard. Cessation date: 2022-05-31. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-28 View Report
Accounts. Legacy. 2021-09-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-28 View Report
Address. New address: Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. 2021-07-29 View Report
Address. New address: Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. Old address: Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP England. Change date: 2021-07-28. 2021-07-28 View Report
Address. New address: Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. 2021-07-27 View Report
Address. New address: Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. 2021-07-27 View Report
Persons with significant control. Psc name: Cnim Environnement & Energie Epc. Change date: 2020-11-01. 2021-04-27 View Report
Confirmation statement. Statement with updates. 2021-04-26 View Report
Persons with significant control. Cessation date: 2020-11-01. Psc name: Soluni Sa. 2021-04-26 View Report
Persons with significant control. Psc name: Cnim Sa. Cessation date: 2020-11-01. 2021-04-26 View Report
Persons with significant control. Psc name: Louis Roch Burgard. Notification date: 2020-11-01. 2021-04-26 View Report
Persons with significant control. Notification date: 2020-11-01. Psc name: Cnim Environnement & Energie Epc. 2021-04-26 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-12-31 View Report
Accounts. Legacy. 2020-12-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-12-31 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-12-31 View Report
Confirmation statement. Statement with updates. 2020-08-18 View Report
Persons with significant control. Cessation date: 2019-12-12. Psc name: Clugston Construction Limited. 2020-08-18 View Report
Incorporation. Memorandum articles. 2020-07-22 View Report
Resolution. Description: Resolutions. 2020-07-22 View Report
Officers. Officer name: Stephen John Radcliffe. 2020-06-08 View Report
Officers. Officer name: Claude Yvon Henri Boutin. Termination date: 2020-05-01. 2020-05-04 View Report
Officers. Officer name: Mr. Guillaume Gilbert, Pierre Turc. Appointment date: 2020-05-01. 2020-05-04 View Report
Officers. Termination date: 2020-03-09. Officer name: Stephen John Radcliffe. 2020-03-23 View Report
Officers. Termination date: 2020-02-19. Officer name: Andrew Thomas Allingham. 2020-03-02 View Report
Address. Old address: C/O Clugston Construction Limited St Vincent House Normanby Road Scunthorpe South Humberside DN15 8QT. Change date: 2019-12-18. New address: Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP. 2019-12-18 View Report
Officers. Officer name: Mr Tanguy Gustave Patrick Carrabin. Change date: 2019-11-22. 2019-11-22 View Report
Officers. Change date: 2019-11-22. Officer name: Mr Claude Yvon Henri Boutin. 2019-11-22 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-08-22 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Officers. Officer name: Mr Tanguy Gustave Patrick Carrabin. Appointment date: 2018-05-25. 2018-05-25 View Report
Officers. Officer name: Thomas Kurt Feilenreiter. Termination date: 2018-05-25. 2018-05-25 View Report
Accounts. Accounts type small. 2017-09-30 View Report
Confirmation statement. Statement with no updates. 2017-08-18 View Report
Persons with significant control. Withdrawal date: 2017-08-18. 2017-08-18 View Report
Persons with significant control. Psc name: Soluni Sa. Notification date: 2016-04-06. 2017-08-18 View Report
Officers. Appointment date: 2016-11-07. Officer name: Mr Claude Yvon Henri Boutin. 2016-11-17 View Report
Officers. Termination date: 2016-11-07. Officer name: Bernard Bouree. 2016-11-17 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Accounts. Accounts type small. 2016-08-19 View Report