Advanced company searchLink opens in new window

CQC LIMITED

Company number 03836097

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)
01 Jul 2015 AA Full accounts made up to 26 September 2014
03 Mar 2015 AP01 Appointment of Mr Christopher Jonathan Charles Chapple as a director on 13 February 2015
26 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 7,095.2
17 Sep 2014 AD02 Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
01 Sep 2014 TM01 Termination of appointment of Peter John Gulliford as a director on 1 September 2014
02 Jul 2014 AA Full accounts made up to 27 September 2013
22 Apr 2014 AP01 Appointment of Mr Fraser Neil Winton as a director
11 Mar 2014 TM01 Termination of appointment of John Pelosi as a director
18 Nov 2013 TM01 Termination of appointment of Paul Perera as a director
04 Nov 2013 CH01 Director's details changed for Mr Michael Scott Rennie on 6 July 2012
22 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 7,095.2
18 Jun 2013 AA Full accounts made up to 29 September 2012
24 Oct 2012 AP01 Appointment of Mrs Elizabeth Claire Twite as a director
11 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
25 Jun 2012 AA Full accounts made up to 1 October 2011
04 Apr 2012 AP01 Appointment of Mr Paul Sunil Perera as a director
04 Apr 2012 AP01 Appointment of Mr Simon Morrish as a director
15 Feb 2012 AP01 Appointment of Mr. Neil Andrew Masom as a director
15 Feb 2012 AP01 Appointment of Mr. John Harvey Pelosi as a director
25 Jan 2012 TM01 Termination of appointment of Wilfred Wiggett as a director
12 Jan 2012 MEM/ARTS Memorandum and Articles of Association
12 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jan 2012 AUD Auditor's resignation
31 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3