- Company Overview for CENTRAL CUE SPORTS LIMITED (SC197713)
- Filing history for CENTRAL CUE SPORTS LIMITED (SC197713)
- People for CENTRAL CUE SPORTS LIMITED (SC197713)
- Charges for CENTRAL CUE SPORTS LIMITED (SC197713)
- More for CENTRAL CUE SPORTS LIMITED (SC197713)
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) |
---|---|---|---|
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
08 Jul 2015 | TM01 | Termination of appointment of Scott Robert Mccabe as a director on 8 July 2015 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015
Statement of capital on 2015-02-13
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
07 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
07 Mar 2011 | CH03 | Secretary's details changed for Mr Alan Angus Mccabe on 1 January 2011 | |
07 Mar 2011 | AD01 | Registered office address changed from Jubilee House the Hedges, Camelon Falkirk Stirlingshire FK1 4DZ on 7 March 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Alan Angus Mccabe on 1 January 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Robert Myles Mccabe on 1 January 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Scott Mccabe on 1 January 2010 | |
12 Mar 2010 | CH03 | Secretary's details changed for Alan Angus Mccabe on 1 January 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
26 Feb 2009 | 363a | Return made up to 26/02/09; full list of members | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
04 Mar 2008 | 363a | Return made up to 03/03/08; full list of members | |
27 Jul 2007 | 363a | Return made up to 01/07/07; full list of members |