- Company Overview for CDC2020 LIMITED (04321699)
- Filing history for CDC2020 LIMITED (04321699)
- People for CDC2020 LIMITED (04321699)
- Charges for CDC2020 LIMITED (04321699)
- More for CDC2020 LIMITED (04321699)
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) |
---|---|---|---|
31 Mar 2015 | TM01 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
18 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
18 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013 | |
12 Jul 2013 | CH01 | Director's details changed for Mr John Steel Richards on 12 July 2013 | |
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
14 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
11 Oct 2011 | SH20 | Statement by directors | |
11 Oct 2011 | SH19 |
Statement of capital on 11 October 2011
|
|
11 Oct 2011 | CAP-SS | Solvency statement dated 31/08/11 | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | CH01 | Director's details changed for Mr John Steel Richards on 28 September 2011 | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Jun 2011 | TM01 | Termination of appointment of Timothy Hough as a director | |
31 May 2011 | AP01 | Appointment of Mr Ian Murdoch as a director | |
23 May 2011 | CH01 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 | |
22 Apr 2011 | TM01 | Termination of appointment of Ewan Anderson as a director | |
28 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
28 Jan 2011 | CH03 | Secretary's details changed for Pamela June Smyth on 26 November 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 |