- Company Overview for CCEP GROUP SERVICES LIMITED (08819390)
- Filing history for CCEP GROUP SERVICES LIMITED (08819390)
- People for CCEP GROUP SERVICES LIMITED (08819390)
- More for CCEP GROUP SERVICES LIMITED (08819390)
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) |
---|---|---|---|
28 Oct 2016 | AD01 | Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | TM01 | Termination of appointment of Nicholas John Heywood Collins as a director on 20 July 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Enterprises House Bakers Road Middlesex Uxbridge UB8 1EZ to Bakers Road Uxbridge Middlesex UB8 1EZ on 23 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
26 Feb 2014 | CH01 | Director's details changed for Fabien Claire Philippe L?Onard on 26 February 2014 | |
24 Feb 2014 | AP03 | Appointment of Mr Paul Van Reesch as a secretary | |
18 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-18
|