THE CONTRACTOR CO-OPERATIVE LIMITED
Company number 11070685
- Company Overview for THE CONTRACTOR CO-OPERATIVE LIMITED (11070685)
- Filing history for THE CONTRACTOR CO-OPERATIVE LIMITED (11070685)
- People for THE CONTRACTOR CO-OPERATIVE LIMITED (11070685)
- More for THE CONTRACTOR CO-OPERATIVE LIMITED (11070685)
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) |
---|---|---|---|
24 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 16 November 2019 | |
23 Jan 2025 | PSC05 | Change of details for Citrine Club Limited as a person with significant control on 22 January 2025 | |
23 Jan 2025 | CH04 | Secretary's details changed for Citrine Club Limited on 22 January 2025 | |
23 Jan 2025 | AD02 | Register inspection address has been changed from 40 Queen Street London EC4R 1DD England to 24 Cromwell Business Park Chipping Norton OX7 5SR | |
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
22 Jan 2025 | AD01 | Registered office address changed from 40 Queen Street London EC4R 1DD England to 24 Cromwell Business Park Chipping Norton OX7 5SR on 22 January 2025 | |
21 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2025 | PSC02 | Notification of Citrine Club Limited as a person with significant control on 17 January 2025 | |
20 Jan 2025 | PSC07 | Cessation of Graham Philip Webber as a person with significant control on 17 January 2025 | |
20 Jan 2025 | PSC07 | Cessation of Rhys Dewi Thomas as a person with significant control on 17 January 2025 | |
20 Jan 2025 | PSC07 | Cessation of Christopher Richard Mattingly as a person with significant control on 17 January 2025 | |
20 Jan 2025 | AP04 | Appointment of Citrine Club Limited as a secretary on 17 January 2025 | |
20 Jan 2025 | AP01 | Appointment of Kyle Aaron Cameron Cowell as a director on 17 January 2025 | |
20 Jan 2025 | AP01 | Appointment of Anna Elizabeth Curtis as a director on 17 January 2025 | |
20 Jan 2025 | TM01 | Termination of appointment of Graham Philip Webber as a director on 17 January 2025 | |
20 Jan 2025 | TM01 | Termination of appointment of Christopher Richard Mattingly as a director on 17 January 2025 | |
20 Jan 2025 | TM01 | Termination of appointment of Rhys Dewi Thomas as a director on 17 January 2025 | |
26 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
02 Aug 2023 | AD02 | Register inspection address has been changed to 40 Queen Street London EC4R 1DD | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates |