CC HOLDCO 2 LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 COMPANY NAME CHANGED BB'S COFFEE & MUFFINS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 23/04/15

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SYKES

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR BEN JOHN MERRIFIELD

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOYES

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RYALL

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY HELEN MALONE

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCARTHY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR DERMOT MCMAHON

View Document

10/10/1410 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM C/O GLOVERS SOLICITORS LLP 6 YORK STREET LONDON W1U 6QD UNITED KINGDOM

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

08/07/108 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR KIERAN WALSHE

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR PATRICK MCCARTHY

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR JOHN RYALL

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ABBOTT

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR ANDREW MARK MOYES

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR DERMOT MCMAHON

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 115 PARK STREET LONDON W1K 7DY

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0917 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0917 March 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0917 March 2009 SHARES REDESIGNATED 28/09/2006

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: 2ND FLOOR EUROPA HOUSE CHURCH STREET OLD ISLEWORTH LONDON TW7 6DA

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS; AMEND

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: CHARTER HOUSE BRENT WAY BRENTFORD MIDDLESEX TW8 8ES

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 ARTICLES OF ASSOCIATION

View Document

21/11/0621 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/065 September 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

02/03/062 March 2006 NC INC ALREADY ADJUSTED 30/01/06

View Document

02/03/062 March 2006 � NC 734966/1004966 30/01/06 AUTH ALLOT OF SECURITY 30/01/06 DISAPP PRE-EMPT RIGHTS 30/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

06/05/056 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

17/09/0417 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 19/06/04; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/0413 March 2004 ARTICLES OF ASSOCIATION

View Document

13/03/0413 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/07/03

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 SHARES AGREEMENT OTC

View Document

25/04/0225 April 2002 SHARES AGREEMENT OTC

View Document

25/04/0225 April 2002 SHARES AGREEMENT OTC

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: G OFFICE CHANGED 17/04/02 RFG HOUSE BRENT WAY BRENTFORD MIDDLESEX TW8 8ES

View Document

16/04/0216 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0216 April 2002 � NC 100/318710 28/03/02

View Document

16/04/0216 April 2002 NC INC ALREADY ADJUSTED 04/04/02

View Document

16/04/0216 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0216 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0216 April 2002 � NC 318710/734966 04/04/02

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 COMPANY NAME CHANGED MM&S (2769) LIMITED CERTIFICATE ISSUED ON 05/04/02

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: G OFFICE CHANGED 02/04/02 10 FOSTER LANE LONDON EC2V 6HH

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company