C&C MANAGEMENT SERVICES (UK) LIMITED
Company number 06743858
- Company Overview for C&C MANAGEMENT SERVICES (UK) LIMITED (06743858)
- Filing history for C&C MANAGEMENT SERVICES (UK) LIMITED (06743858)
- People for C&C MANAGEMENT SERVICES (UK) LIMITED (06743858)
- More for C&C MANAGEMENT SERVICES (UK) LIMITED (06743858)
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) |
---|---|---|---|
03 Dec 2024 | AA | Full accounts made up to 29 February 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
06 Mar 2024 | AA | Full accounts made up to 28 February 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of Edel Carol Conway as a director on 30 November 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Pavilion 2, the Pavilions, Bridgwater Road, Bristol BS99 6ZZ on 24 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
03 Apr 2023 | AP01 | Appointment of Ms Edel Carol Conway as a director on 3 April 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Lynette Claire Eastman as a director on 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
29 Nov 2022 | AA | Full accounts made up to 28 February 2022 | |
02 Mar 2022 | AA | Full accounts made up to 28 February 2021 | |
23 Dec 2021 | AP01 | Appointment of Ms Lynette Claire Eastman as a director on 23 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 2020
|
|
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 13 August 2020
|
|
23 Mar 2021 | CH04 | Secretary's details changed for C&C Management Services Limited on 23 March 2021 | |
20 Feb 2021 | AA | Full accounts made up to 29 February 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
15 Jan 2020 | TM01 | Termination of appointment of Stephen Glancey as a director on 3 January 2020 | |
04 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ on 23 July 2019 | |
17 Dec 2018 | AA | Full accounts made up to 28 February 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates |