- 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) |
---|---|---|---|
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | AD01 | Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA to 2Nd Floor 167-169 Great Portland Street London W1W 5PP on 14 October 2014 | |
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
17 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
13 Mar 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
15 Jan 2014 | CH01 | Director's details changed for Mr Kisielewski Pawel on 10 January 2013 | |
11 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 22 February 2013
|
|
21 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Mr Peter James Hammond on 14 May 2013 | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 9 January 2013
|
|
26 Mar 2013 | SH02 | Sub-division of shares on 8 January 2013 | |
06 Feb 2013 | AP01 | Appointment of Mr Kisielewski Pawel as a director | |
06 Feb 2013 | AP01 | Appointment of Mr Richard South Morse as a director | |
06 Feb 2013 | AP01 | Appointment of Mr Gordon Christohper Horsfield as a director | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
30 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 5 March 2012
|
|
21 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 9 November 2011
|