C&C MIDCO LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Kristian Brian Lee as a director on 2025-02-28

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

09/02/249 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

11/07/2311 July 2023 Director's details changed for Mr Gary Ryan Fee on 2023-06-09

View Document

13/06/2313 June 2023 Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09

View Document

14/04/2314 April 2023 Appointment of Mr Gary Ryan Fee as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a director on 2023-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Nicholas Goodban on 2020-12-08

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Statement of capital on 2021-12-24

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 SUB-DIVISION 05/07/17

View Document

13/12/1813 December 2018 05/07/17 STATEMENT OF CAPITAL GBP 0.12

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / C & C TOPCO LTD / 01/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GOODBAN / 01/03/2018

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 2ND FLOOR, OLYMPIC HOUSE 3 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GOODBAN / 01/03/2018

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSHTON

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED NICHOLAS GOODBAN

View Document

10/02/1510 February 2015 SECRETARY APPOINTED NICHOLAS GOODBAN

View Document

09/02/159 February 2015 TERMINATE SEC APPOINTMENT

View Document

14/01/1514 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

14/01/1514 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

14/01/1514 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

14/01/1514 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

30/11/1430 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 4TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ UNITED KINGDOM

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR MICHAEL CRAIG RUSHTON

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR MARK ANDREW JOHN HARRISON

View Document

12/12/1312 December 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

28/11/1328 November 2013 CURRSHO FROM 30/11/2014 TO 31/08/2014

View Document

28/11/1328 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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