- Company Overview for CCP (WEST YORKSHIRE) LTD (14070552)
- Filing history for CCP (WEST YORKSHIRE) LTD (14070552)
- People for CCP (WEST YORKSHIRE) LTD (14070552)
- Charges for CCP (WEST YORKSHIRE) LTD (14070552)
- More for CCP (WEST YORKSHIRE) LTD (14070552)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
23 May 2024 | CH03 | Secretary's details changed for Ms Deborah Stock on 23 May 2024 | |
23 May 2024 | CH01 | Director's details changed for Ms Deborah Stock on 23 May 2024 | |
23 May 2024 | PSC02 | Notification of Care Connection Holdings Limited as a person with significant control on 23 May 2024 | |
23 May 2024 | PSC07 | Cessation of Deborah Stock as a person with significant control on 23 May 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from Regus, 2, Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY England to Aspire Leeds Ltd, 2, Yorkshire Bank Chambers Infirmary Street Leeds West Yorkshire LS1 2JP on 5 July 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
30 Nov 2022 | MR01 | Registration of charge 140705520001, created on 28 November 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from One Business Village West Dock Street Hull North Humberside HU3 4HH England to Regus, 2, Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY on 23 June 2022 | |
26 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-26
|