- Company Overview for CCL REALISATIONS 2020 LIMITED (02889260)
- Filing history for CCL REALISATIONS 2020 LIMITED (02889260)
- People for CCL REALISATIONS 2020 LIMITED (02889260)
- Charges for CCL REALISATIONS 2020 LIMITED (02889260)
- Insolvency for CCL REALISATIONS 2020 LIMITED (02889260)
- More for CCL REALISATIONS 2020 LIMITED (02889260)
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) |
---|---|---|---|
19 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Nov 2018 | MR01 | Registration of charge 028892600003, created on 15 November 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
22 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Stephen David Shaw as a director on 25 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Robert Edward Ward as a director on 16 September 2017 | |
30 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
24 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2016 | MR01 | Registration of charge 028892600002, created on 29 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mrs Lisa Christina Lee as a director on 24 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Mark Robert Cartwright as a director on 24 February 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
07 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Jul 2015 | CERTNM |
Company name changed cartwright (contracts) LIMITED\certificate issued on 16/07/15
|
|
26 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Jun 2012 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 25 June 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
31 Jan 2012 | TM01 | Termination of appointment of Alan Cartwright as a director |