Advanced company searchLink opens in new window

CXC SOCIAL 25 LTD

Company number 04914812

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 Jun 2010 AP01 Appointment of Ms Louise Pitman as a director
01 Jun 2010 AP01 Appointment of Miss Gail Hosten as a director
01 Jun 2010 AP01 Appointment of Mr Michal Hudak as a director
01 Jun 2010 AP01 Appointment of Miss Nomvuyo Shabangu as a director
30 May 2010 AP01 Appointment of Miss Michelle Hayden-Pepper as a director
30 May 2010 AP01 Appointment of Miss Brenda Huxtible as a director
30 May 2010 AP01 Appointment of Miss Carol Hyman as a director
30 May 2010 AP01 Appointment of Mr Alastair Phillip as a director
30 May 2010 AP01 Appointment of Mr Kelvin Stribblehill as a director
30 May 2010 AP01 Appointment of Mr Michael Ward as a director
30 May 2010 AP01 Appointment of Miss Csilla Hano as a director
30 May 2010 AP01 Appointment of Miss Shalane Peterkin as a director
22 Mar 2010 CH01 Director's details changed for Mr David Thomas on 21 March 2010
03 Dec 2009 CERTNM Company name changed seagrove LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
03 Dec 2009 CONNOT Change of name notice
25 Nov 2009 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1,000
29 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
29 Oct 2009 AP01 Appointment of Mr David Thomas as a director
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Oct 2008 363a Return made up to 29/09/08; full list of members
15 Oct 2008 288c Secretary's Change of Particulars / cxc secretaries LIMITED / 01/10/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
15 Oct 2008 288c Director's Change of Particulars / cxc directors LIMITED / 01/10/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
13 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
18 Oct 2007 363a Return made up to 29/09/07; full list of members
18 Oct 2007 287 Registered office changed on 18/10/07 from: suite a, quadrant house 31-65 croydon road caterham surrey CR3 6PB