- Company Overview for CCV LIMITED (04027438)
- Filing history for CCV LIMITED (04027438)
- People for CCV LIMITED (04027438)
- Insolvency for CCV LIMITED (04027438)
- More for CCV LIMITED (04027438)
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) |
---|---|---|---|
01 Jun 2012 | AP01 | Appointment of Mr Graham Maxwell Barr as a director | |
01 Jun 2012 | TM01 | Termination of appointment of Bryan Park as a director | |
07 Oct 2011 | AD01 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
26 Jul 2011 | AP01 | Appointment of Mr Bryan Park as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Joseph Dolan as a director | |
02 Sep 2010 | TM01 | Termination of appointment of Francis Mc Groggan as a director | |
28 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
28 Jul 2010 | CERTNM |
Company name changed 3P's LIMITED\certificate issued on 28/07/10
|
|
28 Jul 2010 | CONNOT | Change of name notice | |
13 May 2010 | TM01 | Termination of appointment of Roger Brown as a director | |
16 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Francis Mc Groggan on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Joseph Gerard Dolan on 23 December 2009 | |
25 Nov 2009 | AP01 | Appointment of Michael Peter Rea as a director | |
25 Nov 2009 | TM01 | Termination of appointment of Timothy Johnson as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Oct 2009 | CH03 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 | |
02 Sep 2009 | 288c | Secretary's change of particulars / samuel clark / 29/08/2009 | |
01 Aug 2009 | 287 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR | |
06 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
07 Jan 2009 | 225 | Accounting reference date shortened from 22/01/2009 to 31/12/2008 | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 22 January 2008 |