- Company Overview for CC PROPCO LIMITED (11097677)
- Filing history for CC PROPCO LIMITED (11097677)
- People for CC PROPCO LIMITED (11097677)
- Charges for CC PROPCO LIMITED (11097677)
- Insolvency for CC PROPCO LIMITED (11097677)
- More for CC PROPCO LIMITED (11097677)
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) |
---|---|---|---|
03 Jul 2018 | MR01 | Registration of charge 110976770002, created on 29 June 2018 | |
03 Jul 2018 | MR01 | Registration of charge 110976770003, created on 2 July 2018 | |
20 Jun 2018 | MR04 | Satisfaction of charge 110976770001 in full | |
17 Jan 2018 | SH08 | Change of share class name or designation | |
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | MR01 | Registration of charge 110976770001, created on 20 December 2017 | |
20 Dec 2017 | PSC02 | Notification of Fcap 2017 Limited as a person with significant control on 19 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of Jamie Christopher Constable as a person with significant control on 19 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to 5th Floor 24 Old Bond Street Mayfair London W1S 4AW on 5 December 2017 | |
05 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-05
|