- Company Overview for C&C MIDCO LIMITED (08794998)
- Filing history for C&C MIDCO LIMITED (08794998)
- People for C&C MIDCO LIMITED (08794998)
- More for C&C MIDCO LIMITED (08794998)
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 Dec 2021 | CAP-SS | Solvency Statement dated 20/12/21 | |
24 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Ms Lynette Gillian Krige on 1 September 2021 | |
18 May 2021 | AP01 | Appointment of Ms Lynette Gillian Krige as a director on 17 May 2021 | |
11 May 2021 | RP04AP01 | Second filing for the appointment of Nicholas Goodban as a director | |
16 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
05 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|
|
08 Dec 2020 | PSC05 | Change of details for C & C Topco Ltd as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 101-103 Baker Street 3rd Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 8 December 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Nicholas Goodban on 20 November 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
02 Jan 2020 | PSC05 | Change of details for C & C Topco Ltd as a person with significant control on 14 August 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Caparo House London W1U 6LN on 2 January 2020 | |
13 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
03 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 5 July 2017
|
|
13 Dec 2018 | SH02 | Sub-division of shares on 5 July 2017 | |
20 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
13 Mar 2018 | CH01 | Director's details changed for Mr Nicholas Goodban on 1 March 2018 | |
13 Mar 2018 | CH03 | Secretary's details changed for Nicholas Goodban on 1 March 2018 | |
13 Mar 2018 | PSC05 | Change of details for C & C Topco Ltd as a person with significant control on 1 March 2018 |