- Company Overview for CCB EVOLUTION LIMITED (03993058)
- Filing history for CCB EVOLUTION LIMITED (03993058)
- People for CCB EVOLUTION LIMITED (03993058)
- More for CCB EVOLUTION LIMITED (03993058)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |