Download leads from Nexok and grow your business. Find out more

Cc Private (201) Limited

Documents

Total Documents40
Total Pages177

Filing History

1 November 2017Confirmation statement made on 30 September 2017 with updates
2 August 2017Termination of appointment of Louisa Jane Poole as a director on 31 July 2017
1 August 2017Appointment of Mr Edward Moore as a director on 25 July 2017
14 June 2017Satisfaction of charge 1 in full
14 June 2017Satisfaction of charge 2 in full
11 January 2017Accounts for a dormant company made up to 5 April 2016
18 October 2016Confirmation statement made on 30 September 2016 with updates
15 December 2015Accounts for a dormant company made up to 5 April 2015
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
26 October 2015Director's details changed for Miss Louisa Jane Poole on 27 February 2015
6 January 2015Accounts for a dormant company made up to 5 April 2014
6 January 2015Accounts for a dormant company made up to 5 April 2014
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
24 October 2014Director's details changed for Mr Mark Antony Smith on 1 June 2014
24 October 2014Director's details changed for Mr Mark Antony Smith on 1 June 2014
2 January 2014Appointment of Miss Louisa Jane Poole as a director
8 November 2013Accounts for a dormant company made up to 5 April 2013
8 November 2013Accounts for a dormant company made up to 5 April 2013
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
23 November 2012Accounts for a dormant company made up to 5 April 2012
23 November 2012Accounts for a dormant company made up to 5 April 2012
15 November 2012Previous accounting period extended from 29 February 2012 to 5 April 2012
15 November 2012Previous accounting period extended from 29 February 2012 to 5 April 2012
9 November 2012Registered office address changed from 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom on 9 November 2012
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
9 November 2012Registered office address changed from 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom on 9 November 2012
8 November 2012Secretary's details changed for Ian Thomas Mattioli on 30 September 2012
8 November 2012Director's details changed for Mr Michael Benjamin Lopian on 30 September 2012
5 January 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
24 December 2011Particulars of a mortgage or charge / charge no: 1
4 October 2011Registered office address changed from Mw House 1 Penman Way Enderby Leicestershire LE19 1SY on 4 October 2011
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
4 October 2011Registered office address changed from Mw House 1 Penman Way Enderby Leicestershire LE19 1SY on 4 October 2011
29 September 2011Appointment of Mr Mark Antony Smith as a director
9 August 2011Company name changed mw properties (no 71) LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-09
  • NM01 ‐ Change of name by resolution
6 July 2011Appointment of Mr Michael Benjamin Lopian as a director
26 May 2011Appointment of Ian Thomas Mattioli as a secretary
26 May 2011Registered office address changed from Unit 1 M W House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom on 26 May 2011
22 February 2011Termination of appointment of Yomtov Jacobs as a director
22 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed