CCMS MANAGEMENT (BRIGHTON) LIMITED

Company Documents

DateDescription
01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR PAUL HUGHES

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN COUSINS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEO SALA

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY GRESWELL

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID POPLE

View Document

25/05/1225 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM
8A CARLTON CRESENT
SOUTHAMPTON
HAMPSHIRE
SO15 2EZ
ENGLAND

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
7 BOURNEMOUTH ROAD
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3DA

View Document

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED NEO SALA

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR HENRY WILLIAM GRESWELL

View Document

08/10/108 October 2010 ARTICLES OF ASSOCIATION

View Document

07/10/107 October 2010 ALTER ARTICLES 10/09/2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
HARBOUR COURT COMPASS ROAD
NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 4ST
ENGLAND

View Document

24/02/1024 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN COUSINS / 01/01/2010

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/01/2010

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
1 BARNES WALLIS ROAD
FAREHAM
HAMPSHIRE
PO15 5UA

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ARTICLES OF ASSOCIATION

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 NC INC ALREADY ADJUSTED
21/07/06

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/10/0326 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0325 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996

View Document

29/01/9629 January 1996 EXEMPTION FROM APPOINTING AUDITORS 22/01/96

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

08/01/968 January 1996 S386 DIS APP AUDS 05/12/95

View Document

08/01/968 January 1996 S366A DISP HOLDING AGM 05/12/95

View Document

08/01/968 January 1996 S252 DISP LAYING ACC 05/12/95

View Document

06/10/956 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995

View Document

16/02/9516 February 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/02/9516 February 1995 Incorporation

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