- Company Overview for CCG CONTRACTS LIMITED (04822685)
- Filing history for CCG CONTRACTS LIMITED (04822685)
- People for CCG CONTRACTS LIMITED (04822685)
- Charges for CCG CONTRACTS LIMITED (04822685)
- More for CCG CONTRACTS LIMITED (04822685)
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) |
---|---|---|---|
19 Sep 2018 | AP01 | Appointment of Mr Jonathan Green as a director on 19 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Tracy Keren Lanes as a director on 14 September 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
14 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
07 Jan 2017 | MR04 | Satisfaction of charge 048226850015 in full | |
19 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
25 Oct 2016 | SH20 | Statement by Directors | |
25 Oct 2016 | SH19 |
Statement of capital on 25 October 2016
|
|
25 Oct 2016 | CAP-SS | Solvency Statement dated 24/10/16 | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
|
|
22 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from Po Box 2101 Kirtons Farm Road Pingewood Reading Berkshire RG30 3ZR to Linden House Lime Walk Bagshot Road Bracknell Berkshire RG12 9DY on 6 October 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
25 Jun 2014 | TM01 | Termination of appointment of James Booth as a director | |
01 May 2014 | AP01 | Appointment of Mrs Tracy Keren Lanes as a director | |
01 May 2014 | AP01 | Appointment of Mr Gareth David Williams as a director | |
01 May 2014 | TM01 | Termination of appointment of David Cole as a director | |
11 Dec 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
09 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 7 August 2013
|
|
15 Aug 2013 | CC04 | Statement of company's objects |