- Company Overview for C & C JEWELLERY LIMITED (05079783)
- Filing history for C & C JEWELLERY LIMITED (05079783)
- People for C & C JEWELLERY LIMITED (05079783)
- Charges for C & C JEWELLERY LIMITED (05079783)
- More for C & C JEWELLERY LIMITED (05079783)
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) |
---|---|---|---|
06 Nov 2023 | CH01 | Director's details changed for Mr Robert Pachelli on 1 November 2023 | |
30 Jun 2023 | AA | Full accounts made up to 31 March 2023 | |
10 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2023 | AP01 | Appointment of Mr Robert Pachelli as a director on 24 May 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
30 Mar 2023 | PSC07 | Cessation of Calendar Holdings Ltd as a person with significant control on 24 March 2023 | |
30 Mar 2023 | PSC02 | Notification of Trossachs Holdings Ltd as a person with significant control on 24 March 2023 | |
22 Mar 2023 | PSC07 | Cessation of Paul James Atkinson as a person with significant control on 17 March 2023 | |
22 Mar 2023 | PSC07 | Cessation of Keeley Justine Atkinson as a person with significant control on 17 March 2023 | |
22 Mar 2023 | PSC02 | Notification of Calendar Holdings Ltd as a person with significant control on 17 March 2023 | |
15 Mar 2023 | AP01 | Appointment of Mrs Kim Marie Pickett as a director on 15 March 2023 | |
14 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2023 | AD01 | Registered office address changed from 202 Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PA England to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 24 January 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
02 Feb 2022 | MR01 | Registration of charge 050797830003, created on 31 January 2022 | |
02 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
22 Feb 2019 | AD01 | Registered office address changed from 14D Birmingham Road Sutton Coldfield West Midlands B72 1QG to 202 Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PA on 22 February 2019 | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates |