CLEVELAND CABLE COMPANY (HOLDINGS) LIMITED
Company number 08169465
- Company Overview for CLEVELAND CABLE COMPANY (HOLDINGS) LIMITED (08169465)
- Filing history for CLEVELAND CABLE COMPANY (HOLDINGS) LIMITED (08169465)
- People for CLEVELAND CABLE COMPANY (HOLDINGS) LIMITED (08169465)
- More for CLEVELAND CABLE COMPANY (HOLDINGS) LIMITED (08169465)
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) |
---|---|---|---|
10 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
09 Jan 2014 | AA | Group of companies' accounts made up to 30 April 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Sep 2013 | AD01 | Registered office address changed from Cleveland Cable Company Riverside Park Road Middlesbrough TS2 1QW on 12 September 2013 | |
19 Mar 2013 | CERTNM |
Company name changed cccl holdings LIMITED\certificate issued on 19/03/13
|
|
19 Mar 2013 | CONNOT | Change of name notice | |
14 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2013 | AA01 | Current accounting period shortened from 31 August 2013 to 30 April 2013 | |
21 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 8 January 2013
|
|
16 Jan 2013 | AD01 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 16 January 2013 | |
16 Jan 2013 | TM01 | Termination of appointment of Anthony Wentworth as a director | |
16 Jan 2013 | AP03 | Appointment of Janice Robson as a secretary | |
16 Jan 2013 | AP01 | Appointment of Michael Powell as a director | |
16 Jan 2013 | AP01 | Appointment of Alistair Powell as a director | |
18 Dec 2012 | CERTNM |
Company name changed jackco 175 LIMITED\certificate issued on 18/12/12
|
|
10 Dec 2012 | CONNOT | Change of name notice | |
06 Aug 2012 | NEWINC |
Incorporation
|