- Company Overview for CCL INTERCHEM HOLDINGS LTD. (SC094557)
- Filing history for CCL INTERCHEM HOLDINGS LTD. (SC094557)
- People for CCL INTERCHEM HOLDINGS LTD. (SC094557)
- Charges for CCL INTERCHEM HOLDINGS LTD. (SC094557)
- More for CCL INTERCHEM HOLDINGS LTD. (SC094557)
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) |
---|---|---|---|
16 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 272 Bath Street Glasgow G2 4JR on 9 December 2019 | |
02 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
02 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
28 Nov 2019 | TM01 | Termination of appointment of Alison Jane Pettitt as a director on 31 October 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Michael James Chapman as a director on 1 November 2019 | |
09 May 2019 | PSC05 | Change of details for Zenith Hygiene Group Plc as a person with significant control on 31 May 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
14 Feb 2019 | AA | Accounts for a small company made up to 28 February 2018 | |
25 May 2018 | MR04 | Satisfaction of charge SC0945570006 in full | |
18 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
27 Dec 2017 | CH01 | Director's details changed for Mr Alexander Arthur Macdonald on 21 December 2017 | |
25 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 28 February 2017 | |
25 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 | |
25 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
25 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
16 Oct 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 28 February 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Mr Ringo Daisley Francis on 12 October 2017 | |
09 Jun 2017 | AUD | Auditor's resignation | |
17 May 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
11 Apr 2017 | TM02 | Termination of appointment of Helen Macdonald as a secretary on 19 July 2016 | |
17 Jan 2017 | CH01 | Director's details changed for Mrs Alison Jane Pettitt on 1 December 2016 | |
04 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
03 Aug 2016 | AP01 | Appointment of Mr Ringo Daisley Francis as a director on 19 July 2016 |