- Company Overview for CC HOLDCO 1 LIMITED (05692045)
- Filing history for CC HOLDCO 1 LIMITED (05692045)
- People for CC HOLDCO 1 LIMITED (05692045)
- Charges for CC HOLDCO 1 LIMITED (05692045)
- Insolvency for CC HOLDCO 1 LIMITED (05692045)
- More for CC HOLDCO 1 LIMITED (05692045)
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) |
---|---|---|---|
19 Apr 2013 | AD01 | Registered office address changed from 6 York Street London W1U 6QD on 19 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
22 Oct 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
06 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
11 May 2010 | TM01 | Termination of appointment of Kieran Walshe as a director | |
18 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr David O'connor on 30 January 2010 | |
17 Feb 2010 | TM01 | Termination of appointment of David O'connor as a director | |
17 Feb 2010 | TM01 | Termination of appointment of Philip Abbott as a director | |
17 Feb 2010 | AP01 | Appointment of Mr Andrew Mark Moyes as a director | |
17 Feb 2010 | AP01 | Appointment of Mr Dermot Mcmahon as a director | |
17 Feb 2010 | AP01 | Appointment of Mr Patrick Mccarthy as a director | |
17 Feb 2010 | AP01 | Appointment of Mr John Ryall as a director | |
02 Dec 2009 | AD01 | Registered office address changed from 115 Park Street London W1K 7DY on 2 December 2009 | |
12 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
03 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from 2ND floor europa house church street old isleworth london TW7 6DA | |
30 Jul 2008 | AA | Accounts for a small company made up to 30 September 2007 | |
07 Mar 2008 | 363a | Return made up to 30/01/08; full list of members | |
09 Aug 2007 | 395 | Particulars of mortgage/charge |