Advanced company searchLink opens in new window

CC HOLDCO 3 LIMITED

Company number 03709276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Mr Andrew Mark Moyes on 5 February 2010
22 Oct 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
06 Jul 2010 AA Accounts for a medium company made up to 30 September 2009
12 May 2010 TM01 Termination of appointment of Kieran Walshe as a director
18 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
18 Feb 2010 AP01 Appointment of Mr Andrew Mark Moyes as a director
18 Feb 2010 AP01 Appointment of Mr Dermot Mcmahon as a director
18 Feb 2010 AP01 Appointment of Mr John Ryall as a director
18 Feb 2010 AP01 Appointment of Mr Patrick Mc Carthy as a director
18 Feb 2010 TM01 Termination of appointment of Philip Abbott as a director
02 Dec 2009 AD01 Registered office address changed from , 115 Park Street, London, W1K 7DY on 2 December 2009
12 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 8
06 Jul 2009 AA Accounts for a small company made up to 30 September 2008
06 Mar 2009 123 Nc inc already adjusted 25/03/01
06 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2009 MEM/ARTS Memorandum and Articles of Association
03 Mar 2009 363a Return made up to 05/02/09; full list of members
03 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Sep 2008 287 Registered office changed on 16/09/2008 from, 2ND floor, europa house church street, old isleworth, london, TW7 6DA
30 Jul 2008 AA Accounts for a small company made up to 30 September 2007