- Company Overview for CCG & CPC LIMITED (08331043)
- Filing history for CCG & CPC LIMITED (08331043)
- People for CCG & CPC LIMITED (08331043)
- More for CCG & CPC LIMITED (08331043)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Feb 2024 | CH01 | Director's details changed for Mr Christopher John Walker Garthwaite on 3 February 2024 | |
03 Feb 2024 | AD01 | Registered office address changed from C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG England to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 3 February 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 1 March 2018 | |
19 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
19 Dec 2023 | CH01 | Director's details changed for Mrs Anna Catherine Margaret Garthwaite on 1 March 2018 | |
15 Jun 2023 | AP01 | Appointment of Mr Christopher John Walker Garthwaite as a director on 12 June 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
07 Feb 2022 | AD01 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG on 7 February 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2021 | TM01 | Termination of appointment of Christina Clare Collins as a director on 16 December 2020 | |
11 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2020
|
|
11 Feb 2021 | SH03 |
Purchase of own shares.
|
|
28 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
28 Jan 2021 | PSC04 | Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 30 November 2020 | |
26 Jan 2021 | PSC07 | Cessation of Christina Clare Collins as a person with significant control on 30 November 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
21 Dec 2018 | PSC04 | Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 1 December 2018 |