CONTROL GROUP INTERNATIONAL LIMITED
Company number 06400974
- Company Overview for CONTROL GROUP INTERNATIONAL LIMITED (06400974)
- Filing history for CONTROL GROUP INTERNATIONAL LIMITED (06400974)
- People for CONTROL GROUP INTERNATIONAL LIMITED (06400974)
- Charges for CONTROL GROUP INTERNATIONAL LIMITED (06400974)
- More for CONTROL GROUP INTERNATIONAL LIMITED (06400974)
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) |
---|---|---|---|
27 Oct 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
11 Jul 2016 | MR01 | Registration of charge 064009740002, created on 11 July 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Apr 2015 | CERTNM |
Company name changed control cctv LIMITED\certificate issued on 22/04/15
|
|
22 Apr 2015 | CONNOT | Change of name notice | |
27 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH01 | Director's details changed for Mr Stuart Michael Fannon on 1 October 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from Unit Bg1a Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ to Unit Cg1a Clarence Mill Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 27 October 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Jan 2014 | SH08 | Change of share class name or designation | |
08 Jan 2014 | SH02 | Sub-division of shares on 23 December 2013 | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | AR01 | Annual return made up to 16 October 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
07 Nov 2011 | TM02 | Termination of appointment of Anna Ruddock as a secretary | |
07 Nov 2011 | TM02 | Termination of appointment of Anna Ruddock as a secretary | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |