- Company Overview for C & C 21 LIMITED (SC411529)
- Filing history for C & C 21 LIMITED (SC411529)
- People for C & C 21 LIMITED (SC411529)
- Charges for C & C 21 LIMITED (SC411529)
- More for C & C 21 LIMITED (SC411529)
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 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
13 Aug 2013 | AD01 | Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR United Kingdom on 13 August 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
23 Jul 2012 | AP03 | Appointment of Mr Michael Levack as a secretary | |
23 Jul 2012 | TM02 | Termination of appointment of Ccw Secretaries Limited as a secretary | |
11 Jul 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
18 Jun 2012 | TM01 | Termination of appointment of John Clarke as a director | |
18 Jun 2012 | TM01 | Termination of appointment of Ccw Business Services Limited as a director | |
18 Jun 2012 | AP01 | Appointment of Mr Michael Levack as a director | |
17 Nov 2011 | NEWINC | Incorporation |