- Company Overview for CCFB REALISATIONS 2022 LIMITED (00053268)
- Filing history for CCFB REALISATIONS 2022 LIMITED (00053268)
- People for CCFB REALISATIONS 2022 LIMITED (00053268)
- Charges for CCFB REALISATIONS 2022 LIMITED (00053268)
- Insolvency for CCFB REALISATIONS 2022 LIMITED (00053268)
- More for CCFB REALISATIONS 2022 LIMITED (00053268)
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) |
---|---|---|---|
26 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 July 2018
|
|
13 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
20 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
14 Dec 2018 | AP01 | Appointment of Mr Matthew Mccarthy as a director on 7 December 2018 | |
14 Dec 2018 | PSC01 | Notification of Steven Derek Dale as a person with significant control on 7 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Steven Derek Dale as a director on 7 December 2018 | |
14 Dec 2018 | PSC07 | Cessation of Stewart Paul Day as a person with significant control on 7 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Glenn Thomas as a director on 7 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Stewart Paul Day as a director on 7 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Gisella Benedetta Alberici as a director on 7 December 2018 | |
21 Nov 2018 | MR01 | Registration of charge 000532680033, created on 15 November 2018 | |
14 Sep 2018 | MR04 | Satisfaction of charge 000532680029 in full | |
14 Sep 2018 | MR04 | Satisfaction of charge 000532680030 in full | |
14 Sep 2018 | MR04 | Satisfaction of charge 000532680031 in full | |
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 July 2018
|
|
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
29 Jun 2018 | AA | Full accounts made up to 31 May 2017 | |
25 Apr 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 30 May 2018 | |
24 Apr 2018 | AA01 | Current accounting period extended from 30 May 2018 to 30 June 2018 | |
27 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
05 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2018 | |
05 Feb 2018 | PSC01 | Notification of Stewart Paul Day as a person with significant control on 6 April 2016 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
31 Oct 2017 | MR01 | Registration of charge 000532680032, created on 30 October 2017 |