- Company Overview for CCH EUROPE LIMITED (06351360)
- Filing history for CCH EUROPE LIMITED (06351360)
- People for CCH EUROPE LIMITED (06351360)
- More for CCH EUROPE LIMITED (06351360)
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) |
---|---|---|---|
28 Aug 2019 | CH01 | Director's details changed for Mr David John Cobb on 23 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mr Stuart Leigh Rix on 23 August 2019 | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Jun 2018 | PSC05 | Change of details for Cch Property Company Ltd as a person with significant control on 26 June 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 13 April 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Jan 2016 | AP03 | Appointment of Mr Graham Edward Vanstone as a secretary on 4 January 2016 | |
20 Jan 2016 | TM02 | Termination of appointment of David John Cobb as a secretary on 4 January 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
12 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
11 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Mr Leigh Rix on 3 August 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mr John Christian Varley on 23 August 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mr David John Cobb on 23 August 2011 |