- Company Overview for C2C PLANNING CONSULTANTS LIMITED (06468664)
- Filing history for C2C PLANNING CONSULTANTS LIMITED (06468664)
- People for C2C PLANNING CONSULTANTS LIMITED (06468664)
- More for C2C PLANNING CONSULTANTS LIMITED (06468664)
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) |
---|---|---|---|
29 Nov 2013 | CH01 | Director's details changed for Julie Louise Lyle on 29 November 2013 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 May 2013 | AD01 | Registered office address changed from C/O Francis Clark 9 the Crescent Taunton Somerset TA1 4EA on 29 May 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Julie Louise Higginbottom on 6 April 2010 | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Julie Louise Higginbottom on 9 January 2010 | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
15 Apr 2008 | 288b | Appointment terminated secretary foot anstey sargent secretarial LIMITED | |
21 Feb 2008 | 287 | Registered office changed on 21/02/08 from: senate court southernhay gardens exeter devon EX1 1NT | |
21 Feb 2008 | 288a | New director appointed | |
21 Feb 2008 | 288b | Director resigned | |
21 Feb 2008 | 288b | Director resigned | |
21 Feb 2008 | CERTNM | Company name changed barncrest no.243 LIMITED\certificate issued on 25/02/08 | |
09 Jan 2008 | NEWINC | Incorporation |