- Company Overview for CCDC SERVICES LIMITED (03483374)
- Filing history for CCDC SERVICES LIMITED (03483374)
- People for CCDC SERVICES LIMITED (03483374)
- Charges for CCDC SERVICES LIMITED (03483374)
- More for CCDC SERVICES LIMITED (03483374)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
02 Dec 2024 | TM01 | Termination of appointment of Juergen Harter as a director on 30 November 2024 | |
24 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Jul 2024 | AP04 | Appointment of Hs Secretarial Limited as a secretary on 16 May 2024 | |
01 Jul 2024 | AP01 | Appointment of Professor Susan Bourne as a director on 17 May 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Jonathan Michael Goodman as a director on 17 May 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
05 Jan 2024 | PSC07 | Cessation of Nigel Pitchford as a person with significant control on 5 January 2024 | |
05 Jan 2024 | PSC07 | Cessation of Juergen Harter as a person with significant control on 5 January 2024 | |
05 Jan 2024 | PSC07 | Cessation of Jonathan Michael Goodman as a person with significant control on 5 January 2024 | |
05 Jan 2024 | PSC02 | Notification of The Cambridge Crystallographic Data Centre as a person with significant control on 6 April 2016 | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
25 May 2023 | TM01 | Termination of appointment of Mark Brincat as a director on 5 May 2023 | |
25 May 2023 | PSC07 | Cessation of Mark Brincat as a person with significant control on 5 May 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
04 Jan 2023 | AD02 | Register inspection address has been changed from C/O Mr Charles Hewitson 42 Newmarket Road Cambridge CB5 8EP United Kingdom to Hcr Hewitsons 50-60 Station Road Cambridge CB1 2JH | |
03 Jan 2023 | AD04 | Register(s) moved to registered office address 12 Union Road Cambridge Cambridgeshire CB2 1EZ | |
24 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Jun 2022 | PSC01 | Notification of Jonathan Goodman as a person with significant control on 20 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Prof Jonathan Michael Goodman as a director on 20 May 2022 | |
01 Jun 2022 | PSC07 | Cessation of David Martinsen as a person with significant control on 20 May 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of David Martinsen as a director on 20 May 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
20 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 May 2021 | AP01 | Appointment of Mr Mark Brincat as a director on 13 May 2021 |