- Company Overview for CCM TECHNOLOGIES LIMITED (07633047)
- Filing history for CCM TECHNOLOGIES LIMITED (07633047)
- People for CCM TECHNOLOGIES LIMITED (07633047)
- Charges for CCM TECHNOLOGIES LIMITED (07633047)
- More for CCM TECHNOLOGIES LIMITED (07633047)
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) |
---|---|---|---|
04 Apr 2022 | AP01 | Appointment of Mrs Lorraine Ingrid Baldry as a director on 1 April 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Gordon Christopher Horsfield as a director on 31 March 2022 | |
25 Feb 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Peter James Hammond on 13 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Pawel Antoni John O'donnell Kisielewski on 13 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Gordon Christopher Horsfield on 13 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Richard South Morse on 13 July 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
30 Mar 2021 | AD01 | Registered office address changed from Centre for Innovation and Enterprise Oxford University Begbroke Science Park Woodstock Road Begbroke Oxfordshire OX5 1PF England to Unit 9, I O Centre, Radway Road Swindon SN3 4WH on 30 March 2021 | |
21 Jan 2021 | MA | Memorandum and Articles of Association | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
21 Dec 2020 | AP01 | Appointment of Mr Garth John Weston as a director on 15 December 2020 | |
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
21 Dec 2020 | PSC07 | Cessation of Peter James Hammond as a person with significant control on 15 December 2020 | |
10 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
12 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 28 October 2020
|
|
12 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
13 May 2020 | MA | Memorandum and Articles of Association | |
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 19 February 2020
|
|
04 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 24 January 2020
|