- 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) |
---|---|---|---|
01 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Mar 2017 | AP03 | Appointment of Mr Christopher Barrington Knight as a secretary on 16 May 2016 | |
21 Mar 2017 | TM02 | Termination of appointment of Charles Robert Barker Hewitson as a secretary on 16 May 2016 | |
23 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
22 Dec 2016 | AP01 | Appointment of Prof Paul Raithby as a director on 16 May 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Christer Björn Aakeröy as a director on 16 May 2016 | |
01 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
23 May 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Apr 2014 | AP01 | Appointment of Professor Christer Björn Aakeröy as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Anthony Orpen as a director | |
09 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
29 May 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
25 May 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Dec 2011 | AP01 | Appointment of Professor Anthony Guy Orpen as a director | |
20 Dec 2011 | TM01 | Termination of appointment of Neil Issacs as a director | |
19 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
19 Dec 2011 | AD02 | Register inspection address has been changed from 12 Union Road Cambridge CB2 1EZ United Kingdom | |
19 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jun 2011 | AA | Full accounts made up to 31 December 2010 |