CCP VII SYNDICATION LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/04/1417 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL BURROW / 08/01/2014

View Document

03/01/143 January 2014 DIRECTOR APPOINTED PAUL NIGEL BURROW

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOCKERAY

View Document

18/12/1318 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

11/03/1311 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 SECRETARY APPOINTED MS IRINA WATSON

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY LINDA LAW

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS PLANT

View Document

04/04/124 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPENCER PATRICK / 08/07/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER PILGRIM

View Document

14/03/1114 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR THOMAS SPENCER PATRICK

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON BONNYMAN / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA MAY LAW / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE DENNE DOCKERAY / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRANVILLE PILGRIM / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROLAND PLANT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALDRED / 01/10/2009

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PILGRIM / 17/04/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BONNYMAN / 01/04/2008

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM:
85 WATLING STREET
LONDON
EC4M 9BX

View Document

25/01/0425 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 S-DIV
23/10/03

View Document

29/10/0329 October 2003 SUB DIV SHARES 23/10/03

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 COMPANY NAME CHANGED
CHARTERHOUSE BUY-OUT SYNDICATION
LIMITED
CERTIFICATE ISSUED ON 02/08/02

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 S366A DISP HOLDING AGM 30/10/01

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/983 August 1998 AUDITOR'S RESIGNATION

View Document

18/06/9818 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 NEW SECRETARY APPOINTED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 SECRETARY RESIGNED

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM:
7 LUDGATE BROADWAY
LONDON
EC4V 6DX

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/02/9221 February 1992 NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 SECRETARY RESIGNED

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 RETURN MADE UP TO 18/01/89; NO CHANGE OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/11/8725 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/11/8719 November 1987 ALTER MEM AND ARTS 021187

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM:
BLACKFRIARS HOUSE
19 NEW BRIDGE HOUSE
LONDON
EC4V 6BY

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED
LEGIBUS 760 LIMITED
CERTIFICATE ISSUED ON 17/11/87

View Document

10/11/8710 November 1987 EXEMPTION FROM APPOINTING AUDITORS 301087

View Document

15/08/8615 August 1986 CERTIFICATE OF 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