- Company Overview for CC HOLDCO 3 LIMITED (03709276)
- Filing history for CC HOLDCO 3 LIMITED (03709276)
- People for CC HOLDCO 3 LIMITED (03709276)
- Charges for CC HOLDCO 3 LIMITED (03709276)
- Insolvency for CC HOLDCO 3 LIMITED (03709276)
- More for CC HOLDCO 3 LIMITED (03709276)
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
|
|
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 |