- Company Overview for CCP FUNDCO 1 LIMITED (05030524)
- Filing history for CCP FUNDCO 1 LIMITED (05030524)
- People for CCP FUNDCO 1 LIMITED (05030524)
- Charges for CCP FUNDCO 1 LIMITED (05030524)
- More for CCP FUNDCO 1 LIMITED (05030524)
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) |
---|---|---|---|
20 Feb 2014 | TM01 | Termination of appointment of Sarah Beswick as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Simon Acklam as a director | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
08 Jan 2014 | CH01 | Director's details changed for George Robert Marsh on 12 December 2013 | |
23 Dec 2013 | AD01 | Registered office address changed from 75 Colmore Row Birmingham B3 2AP England on 23 December 2013 | |
13 Sep 2013 | AP01 | Appointment of Mr Simon John Barnes as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Sarah Raper as a director | |
11 Sep 2013 | CH01 | Director's details changed for Mr Stanley Adrian Sellers on 11 September 2013 | |
20 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Jul 2013 | AP01 | Appointment of Mrs Juliet Maria Hancox as a director | |
17 Jul 2013 | CH01 | Director's details changed for Mr Stanley Adrian Sellers on 26 June 2013 | |
05 Jun 2013 | AUD | Auditor's resignation | |
29 May 2013 | TM01 | Termination of appointment of Clare Hollingworth as a director | |
22 May 2013 | AUD | Auditor's resignation | |
02 Apr 2013 | TM01 | Termination of appointment of Graham Nuttall as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Paul Mcgirk as a director | |
31 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
24 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Jun 2012 | AP01 | Appointment of Ms Sarah Jane Beswick as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Wayne Ashton as a director | |
01 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders |