Advanced company searchLink opens in new window

CCL AYLESBURY LIMITED

Company number 04900980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2017 AP01 Appointment of Mr David Richard Cockburn as a director on 31 March 2017
03 May 2017 TM01 Termination of appointment of Marianne Gualchierotti as a director on 31 March 2017
03 May 2017 TM02 Termination of appointment of Johan Gualchierotti as a secretary on 31 March 2017
03 May 2017 AP01 Appointment of Mr Callum Bastock as a director on 31 March 2017
03 May 2017 MR04 Satisfaction of charge 1 in full
19 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
23 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AAMD Amended accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
30 Sep 2011 AD01 Registered office address changed from Unit 18 Bridgegate Business Park Gatehouse Way Aylesbury Bucks HP19 8XN England on 30 September 2011
30 Sep 2011 AD01 Registered office address changed from Unit 8 the Point Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 30 September 2011
11 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Johan Gualchierotti on 16 September 2010
24 Sep 2010 CH01 Director's details changed for Marianne Gualchierotti on 16 September 2010
31 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010