- Company Overview for C & C LIMITED (07201991)
- Filing history for C & C LIMITED (07201991)
- People for C & C LIMITED (07201991)
- More for C & C LIMITED (07201991)
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) |
---|---|---|---|
19 Jun 2013 | CH01 | Director's details changed for Mr Christopher Baker on 1 December 2012 | |
19 Jun 2013 | AD01 | Registered office address changed from Coombe Place House New Road Meonstoke Southampton SO32 3NN United Kingdom on 19 June 2013 | |
29 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Sep 2011 | AP01 | Appointment of Mr Christopher Baker as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Joanne Randall as a director | |
20 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
28 Sep 2010 | CERTNM |
Company name changed rosemary park hospice LTD\certificate issued on 28/09/10
|
|
28 Sep 2010 | CONNOT | Change of name notice | |
24 Mar 2010 | NEWINC | Incorporation |