- Company Overview for CXC SOCIAL 25 LTD (04914812)
- Filing history for CXC SOCIAL 25 LTD (04914812)
- People for CXC SOCIAL 25 LTD (04914812)
- Insolvency for CXC SOCIAL 25 LTD (04914812)
- More for CXC SOCIAL 25 LTD (04914812)
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
|
|
03 Dec 2009 | CONNOT | Change of name notice | |
25 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 20 November 2009
|
|
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 |