- Company Overview for CMOSTORES.COM LIMITED (06755395)
- Filing history for CMOSTORES.COM LIMITED (06755395)
- People for CMOSTORES.COM LIMITED (06755395)
- Charges for CMOSTORES.COM LIMITED (06755395)
- Registers for CMOSTORES.COM LIMITED (06755395)
- More for CMOSTORES.COM LIMITED (06755395)
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) |
---|---|---|---|
02 Dec 2019 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
29 Nov 2019 | AD02 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
28 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Feb 2019 | AP01 | Appointment of Ms Suzanne Claire Packer as a director on 28 February 2019 | |
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
25 Sep 2018 | TM01 | Termination of appointment of Ross Christian Sanger as a director on 19 July 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Burrington Business Park Burrington Road Plymouth PL5 3LX England to Burrington Business Park Burrington Way Plymouth PL5 3LX on 18 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Airport Business Centre Thornbury Road Estover Plymouth Devon PL6 7PP to Burrington Business Park Burrington Road Plymouth PL5 3LX on 18 June 2018 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr James William Excell as a director on 20 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Andrew Albert Dunkley as a director on 20 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Ross Christian Sanger as a director on 20 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Philip James Duquenoy as a director on 20 November 2017 | |
23 Nov 2017 | PSC02 | Notification of Whco2 Limited as a person with significant control on 24 April 2017 | |
23 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
19 Oct 2017 | TM01 | Termination of appointment of Mark Andrew Tasker as a director on 24 April 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Gary Paul Tasker as a director on 24 April 2017 | |
12 Jul 2017 | MR01 | Registration of charge 067553950002, created on 11 July 2017 | |
12 Jun 2017 | TM02 | Termination of appointment of Brian Robert Field as a secretary on 24 April 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Robert Andrew Kavanagh as a director on 24 April 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Brian Robert Field as a director on 24 April 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Michael William Fell as a director on 24 April 2017 |