- Company Overview for C C (STRETTON) LTD (09364359)
- Filing history for C C (STRETTON) LTD (09364359)
- People for C C (STRETTON) LTD (09364359)
- More for C C (STRETTON) LTD (09364359)
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) |
---|---|---|---|
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | PSC07 | Cessation of Susan Mussell as a person with significant control on 21 August 2017 | |
29 Aug 2017 | PSC07 | Cessation of Stephen Edward Mussell as a person with significant control on 21 August 2017 | |
29 Aug 2017 | PSC01 | Notification of Simon James Mussell as a person with significant control on 21 August 2017 | |
06 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
03 Jan 2017 | AD01 | Registered office address changed from Brinkley Middle Road Tiptoe Lymington Hampshire SO41 6FX to Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA on 3 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Stephen Edward Mussell on 3 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Christopher Neal Mitchell on 3 January 2017 | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
22 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-22
|