- Company Overview for CCBEAR LIMITED (12260106)
- Filing history for CCBEAR LIMITED (12260106)
- People for CCBEAR LIMITED (12260106)
- Charges for CCBEAR LIMITED (12260106)
- More for CCBEAR LIMITED (12260106)
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) |
---|---|---|---|
13 Feb 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
12 Feb 2025 | PSC07 | Cessation of Bryn Wright as a person with significant control on 1 January 2025 | |
28 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
28 Jan 2025 | PSC07 | Cessation of Tessa Campbell as a person with significant control on 1 January 2025 | |
05 Nov 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
03 Oct 2023 | PSC04 | Change of details for Mr Richard Jack Campbell as a person with significant control on 3 October 2023 | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Jan 2023 | MR01 | Registration of charge 122601060003, created on 18 January 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
23 May 2022 | MR01 | Registration of charge 122601060002, created on 10 May 2022 | |
03 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 October 2020 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Richard Jack Campbell on 22 March 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
06 Nov 2020 | AD01 | Registered office address changed from Greenlawn Homefield Road Bristol BS31 3EG England to Cloudberry House Perrymead Bath BA2 5AX on 6 November 2020 | |
27 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | SH20 | Statement by Directors | |
27 Apr 2020 | SH19 |
Statement of capital on 27 April 2020
|
|
27 Apr 2020 | CAP-SS | Solvency Statement dated 26/03/20 | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|