- Company Overview for CRUISE CONNECTIONS LIMITED (07812688)
- Filing history for CRUISE CONNECTIONS LIMITED (07812688)
- People for CRUISE CONNECTIONS LIMITED (07812688)
- Charges for CRUISE CONNECTIONS LIMITED (07812688)
- More for CRUISE CONNECTIONS LIMITED (07812688)
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) |
---|---|---|---|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
21 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
26 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 9 December 2011
|
|
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 17 November 2011
|
|
18 Nov 2011 | AD01 | Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA United Kingdom on 18 November 2011 | |
18 Nov 2011 | TM01 | Termination of appointment of John Mcmillan as a director | |
18 Nov 2011 | AP01 | Appointment of Mr Nigel David Adams as a director | |
27 Oct 2011 | AA01 | Current accounting period shortened from 31 October 2012 to 31 December 2011 | |
17 Oct 2011 | NEWINC |
Incorporation
|