- Company Overview for CCF LIMITED (01632482)
- Filing history for CCF LIMITED (01632482)
- People for CCF LIMITED (01632482)
- Charges for CCF LIMITED (01632482)
- More for CCF LIMITED (01632482)
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) |
---|---|---|---|
10 May 2018 | TM01 | Termination of appointment of Carol Kavanagh as a director on 9 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
15 Nov 2017 | TM01 | Termination of appointment of Howard Paul Luft as a director on 13 November 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Francis Mark Elkins on 15 September 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Anthony David Buffin as a director on 11 July 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
02 Dec 2016 | CH01 | Director's details changed for Carol Kavanagh on 30 November 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Oct 2016 | TM01 | Termination of appointment of Robin David Proctor as a director on 6 October 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
08 Apr 2016 | CH01 | Director's details changed for Mr Francis Mark Elkins on 4 April 2016 | |
19 Nov 2015 | AUD | Auditor's resignation | |
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
17 Apr 2015 | AP02 | Appointment of Tp Directors Ltd as a director on 16 April 2015 | |
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
16 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | AP04 | Appointment of Tpg Management Services Limited as a secretary | |
10 Feb 2014 | CH01 | Director's details changed for Mr Robin David Proctor on 8 February 2014 | |
06 Feb 2014 | TM01 | Termination of appointment of Kieran Griffin as a director | |
13 Jan 2014 | TM02 | Termination of appointment of Andrew Pike as a secretary |