Advanced company searchLink opens in new window

CC VENUES LIMITED

Company number 08055973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted