Advanced company searchLink opens in new window

CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED

Company number 06389060

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)
19 Jul 2012 AP01 Appointment of Anthony Charles Roper as a director
19 Jul 2012 AP01 Appointment of Mark Christopher Wayment as a director
19 Jul 2012 AP01 Appointment of Naseer Ulla as a director
19 Jul 2012 AP01 Appointment of Robert James Newton as a director
19 Jul 2012 AP03 Appointment of Jayne Cheadle as a secretary
19 Jul 2012 AD01 Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW on 19 July 2012
12 Jul 2012 MISC Section 519
25 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
26 Jul 2011 AA Full accounts made up to 31 December 2010
08 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr Richard Turpin on 3 October 2010
07 Oct 2010 CH01 Director's details changed for Mr Jeremy Peter Hartley on 3 October 2010
16 Sep 2010 AP03 Appointment of Mrs Sarah Joelle Lowe as a secretary
24 Jun 2010 AA Full accounts made up to 31 December 2009
08 Dec 2009 AP01 Appointment of Mr Neil Geoffrey Ward as a director
08 Dec 2009 TM02 Termination of appointment of Janette Miller as a secretary
08 Dec 2009 TM01 Termination of appointment of Michael Collier as a director
30 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Michael Edward Collier on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Richard Turpin on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Jeremy Peter Hartley on 30 October 2009
15 Jul 2009 AA Full accounts made up to 31 December 2008
09 Oct 2008 363a Return made up to 03/10/08; full list of members
19 Aug 2008 288b Appointment terminated director james carter
09 Feb 2008 395 Particulars of mortgage/charge