- Company Overview for CCG D&B LIMITED (09436124)
- Filing history for CCG D&B LIMITED (09436124)
- People for CCG D&B LIMITED (09436124)
- More for CCG D&B LIMITED (09436124)
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) |
---|---|---|---|
10 Jan 2025 | AP01 | Appointment of Mr Robert Philip Morton as a director on 9 January 2025 | |
09 Jan 2025 | TM01 | Termination of appointment of Garry Medlock as a director on 9 January 2025 | |
09 Jan 2025 | TM02 | Termination of appointment of Garry Medlock as a secretary on 9 January 2025 | |
08 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
05 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
07 Sep 2023 | TM01 | Termination of appointment of Trudi Louise Beswick as a director on 4 September 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
01 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
08 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Apr 2021 | CH01 | Director's details changed for Mrs Trudi Louise Beswick on 30 April 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Garry Medlock on 30 April 2021 | |
30 Apr 2021 | CH03 | Secretary's details changed for Garry Medlock on 30 April 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
19 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from Minton Hollins Building Shelton Old Road Stoke on Trent ST4 7RY United Kingdom to Caudwell International Childrens Centre Innovation Way Keele Newcastle ST5 5NT on 16 October 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates |