- Company Overview for CCD GROUP LIMITED (10421696)
- Filing history for CCD GROUP LIMITED (10421696)
- People for CCD GROUP LIMITED (10421696)
- Charges for CCD GROUP LIMITED (10421696)
- More for CCD GROUP LIMITED (10421696)
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) |
---|---|---|---|
31 Oct 2018 | PSC01 | Notification of Martin Trevor Freer as a person with significant control on 13 December 2016 | |
31 Oct 2018 | PSC01 | Notification of David Paul Watts as a person with significant control on 13 December 2016 | |
31 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
23 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN United Kingdom to Second Home Spitalfields 68-80 Hanbury Street London E1 5JL on 6 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
30 Oct 2017 | PSC07 | Cessation of Kirsty Louise Lawson as a person with significant control on 31 January 2017 | |
19 May 2017 | AA01 | Current accounting period shortened from 31 October 2017 to 30 September 2017 | |
23 Jan 2017 | AP03 | Appointment of Ms Kay Sandra Anderson as a secretary on 23 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr David Paul Watts as a director on 13 December 2016 | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 December 2016
|
|
09 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 December 2016
|
|
04 Jan 2017 | SH08 | Change of share class name or designation | |
03 Jan 2017 | AP01 | Appointment of Christopher Girling as a director on 13 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Julian David Matthews as a director on 13 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Martin Freer as a director on 13 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Kirsty Louise Lawson as a director on 13 December 2016 | |
20 Dec 2016 | MR01 | Registration of charge 104216960001, created on 13 December 2016 | |
11 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-11
|