Advanced company searchLink opens in new window

C&C MIDCO LIMITED

Company number 08794998

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)
13 Mar 2018 AD01 Registered office address changed from 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 13 March 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
10 May 2017 AP01 Appointment of Mr James Thorburn-Muirhead as a director on 2 May 2017
10 May 2017 TM01 Termination of appointment of Michael Craig Rushton as a director on 2 May 2017
19 Dec 2016 AA Full accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
08 Jan 2016 AA Full accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP .01
11 Feb 2015 TM01 Termination of appointment of Mark Andrew John Harrison as a director on 23 January 2015
11 Feb 2015 AP01 Appointment of Nicholas Goodban as a director on 26 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 11/05/2021
10 Feb 2015 AP03 Appointment of Nicholas Goodban as a secretary on 26 January 2015
09 Feb 2015 TM02 Termination of appointment of a secretary
14 Jan 2015 AA Audit exemption subsidiary accounts made up to 31 March 2014
14 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
14 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
14 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
30 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP .01
01 Apr 2014 AD01 Registered office address changed from 4Th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom on 1 April 2014
12 Dec 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
12 Dec 2013 TM01 Termination of appointment of Richard Crayton as a director
12 Dec 2013 AP01 Appointment of Mr Mark Andrew John Harrison as a director
12 Dec 2013 AP01 Appointment of Mr Michael Craig Rushton as a director
28 Nov 2013 AA01 Current accounting period shortened from 30 November 2014 to 31 August 2014
28 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-28
  • GBP .01