- Company Overview for CC VENUES LIMITED (08055973)
- Filing history for CC VENUES LIMITED (08055973)
- People for CC VENUES LIMITED (08055973)
- More for CC VENUES LIMITED (08055973)
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) |
---|---|---|---|
24 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
23 Sep 2016 | AP01 | Appointment of Mrs Louise Grewal as a director on 19 September 2016 | |
22 Sep 2016 | AP03 | Appointment of Mr Ian Richard St. John as a secretary on 19 September 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jul 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD01 | Registered office address changed from The Rosary Bracken Lane Blackmoor Boudon GU35 9DJ to The Rosary Bracken Lane Whitehill Bordon Hampshire GU35 9DJ on 25 August 2015 | |
28 Jan 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 30 November 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Scott Carnegie as a director on 31 December 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Sep 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2012 | AP01 | Appointment of Scott Carnegie as a director | |
03 May 2012 | NEWINC |
Incorporation
|