- Company Overview for CONTRACTING CONSULTANCY UK LTD (06026441)
- Filing history for CONTRACTING CONSULTANCY UK LTD (06026441)
- People for CONTRACTING CONSULTANCY UK LTD (06026441)
- Insolvency for CONTRACTING CONSULTANCY UK LTD (06026441)
- More for CONTRACTING CONSULTANCY UK LTD (06026441)
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) |
---|---|---|---|
15 Jul 2019 | CH01 | Director's details changed for Mr Jetinder Singh Sunman on 15 July 2019 | |
15 Jul 2019 | PSC04 | Change of details for Mr Jetinder Singh Sunman as a person with significant control on 15 July 2019 | |
06 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
05 Jul 2019 | PSC07 | Cessation of John Mervyn Jones as a person with significant control on 5 July 2019 | |
05 Jul 2019 | PSC01 | Notification of Jetinder Singh Sunman as a person with significant control on 5 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Mark Christopher Jones as a director on 5 July 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Jetinder Singh Sunman as a director on 5 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to Suite 3, Watling Chambers 214 Watling Street Bridgtown Cannock WS11 0DB on 5 July 2019 | |
12 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
22 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
20 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
21 Apr 2015 | TM01 | Termination of appointment of Russell Edward Warner as a director on 21 April 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015 | |
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jul 2014 | AD01 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
05 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |