- Company Overview for CCMS MANAGEMENT (BRIGHTON) LIMITED (03022699)
- Filing history for CCMS MANAGEMENT (BRIGHTON) LIMITED (03022699)
- People for CCMS MANAGEMENT (BRIGHTON) LIMITED (03022699)
- More for CCMS MANAGEMENT (BRIGHTON) LIMITED (03022699)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | AP01 | Appointment of Mr Paul Hughes as a director on 17 May 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Neo Sala as a director on 17 May 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Henry William Greswell as a director on 17 May 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Robin Cousins as a director on 17 May 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of David Charles Pople as a director on 17 May 2012 | |
25 May 2012 | SH08 | Change of share class name or designation | |
25 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | AD01 | Registered office address changed from 8a Carlton Cresent Southampton Hampshire SO15 2EZ England on 1 May 2012 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Apr 2012 | AD01 | Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 27 April 2012 | |
28 Feb 2012 | AR01 |
Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
28 Feb 2012 | AD04 | Register(s) moved to registered office address | |
17 Nov 2011 | AP01 | Appointment of Neo Sala as a director on 1 September 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
14 Oct 2010 | AP01 | Appointment of Mr Henry William Greswell as a director | |
08 Oct 2010 | MA | Memorandum and Articles of Association | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 May 2010 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England on 20 May 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
24 Feb 2010 | AD03 | Register(s) moved to registered inspection location |