- Company Overview for CCCOUTDOORS LIMITED (05016526)
- Filing history for CCCOUTDOORS LIMITED (05016526)
- People for CCCOUTDOORS LIMITED (05016526)
- Charges for CCCOUTDOORS LIMITED (05016526)
- Registers for CCCOUTDOORS LIMITED (05016526)
- More for CCCOUTDOORS LIMITED (05016526)
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) |
---|---|---|---|
08 Nov 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 29 January 2017 | |
05 Oct 2017 | PSC05 | Change of details for Go Outdoors Limited as a person with significant control on 6 April 2016 | |
06 Jul 2017 | TM02 | Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 | |
06 Jul 2017 | AP03 | Appointment of Louise Ayling as a secretary on 9 June 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Paul Caplan as a director on 27 November 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Christian John Matthews as a director on 27 November 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Brian Michael Small as a director on 27 November 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Peter Alan Cowgill as a director on 27 November 2016 | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Christian John Matthews as a director on 24 August 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
03 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AP03 | Appointment of Mr George Fitzgerald Maynard as a secretary | |
05 Mar 2014 | TM02 | Termination of appointment of Roger Woods as a secretary | |
13 Feb 2014 | AP03 | Appointment of Mr George Fitzgerald Maynard as a secretary | |
12 Feb 2014 | TM02 | Termination of appointment of Roger Woods as a secretary | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for John Llewelyn Graham on 7 February 2013 |