- Company Overview for CCMH FINANCIAL SERVICES LIMITED (05304508)
- Filing history for CCMH FINANCIAL SERVICES LIMITED (05304508)
- People for CCMH FINANCIAL SERVICES LIMITED (05304508)
- Charges for CCMH FINANCIAL SERVICES LIMITED (05304508)
- More for CCMH FINANCIAL SERVICES LIMITED (05304508)
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) |
---|---|---|---|
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2013 | MR01 | Registration of charge 053045080002 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2013 | CH01 | Director's details changed for Mr Craig Seed on 16 July 2013 | |
16 Jul 2013 | CH03 | Secretary's details changed for Mr Craig Seed on 16 July 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
26 Oct 2011 | CH01 | Director's details changed for Mr Gary Nicholas Proctor on 26 October 2011 | |
27 Sep 2011 | CH03 | Secretary's details changed for Mr Craig Seed on 27 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Craig Seed on 1 August 2010 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Gary Nicholas Proctor on 27 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Peter Michael Hockin on 27 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Simon Bland on 27 September 2011 | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Mar 2011 | AD01 | Registered office address changed from Unity House Station Road Guiseley Leeds West Yorkshire LS20 8EY on 21 March 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Mr Simon Bland on 1 August 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Mr Craig Seed on 1 August 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
21 Sep 2009 | 169 | Gbp ic 41000/26650\01/09/09\gbp sr 14350@1=14350\ | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |