Advanced company searchLink opens in new window

CCB EVOLUTION LIMITED

Company number 03993058

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 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
13 Mar 2018 AP03 Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018
12 Mar 2018 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018
31 Oct 2017 TM01 Termination of appointment of Robert Graeme Veitch as a director on 19 October 2017
31 Oct 2017 TM01 Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017
31 Oct 2017 AP01 Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 PSC07 Cessation of Donald Gogel as a person with significant control on 29 June 2017
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
06 Mar 2017 TM01 Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017
06 Mar 2017 AP01 Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 251,000
15 Jan 2016 TM01 Termination of appointment of David Iain Webb as a director on 13 January 2016
07 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 CH01 Director's details changed for Mr John Fraser Grant Willox on 16 June 2015
10 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 251,000
10 Jun 2015 AD01 Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE England to Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd on 10 June 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2015 AD01 Registered office address changed from Chiltern House Stocking Lane Hughenden Valley Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 27 May 2015
27 May 2015 AP01 Appointment of Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
26 May 2015 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015
26 May 2015 TM01 Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015
26 May 2015 TM02 Termination of appointment of David Iain Webb as a secretary on 13 May 2015