CHRIS CUNNINGHAM COMPANY LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CUNNINGHAM / 30/09/2014

View Document

29/12/1429 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/139 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY WINNING REGISTRARS LIMITED

View Document

30/11/1030 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINNING REGISTRARS LIMITED / 01/11/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CUNNINGHAM / 01/11/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED CHRIS CUNNINGHAM FILMS LIMITED
CERTIFICATE ISSUED ON 21/05/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM:
104 SOUTHOVER
WOODSIDE PARK
LONDON
N12 7HD

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 COMPANY NAME CHANGED
CHRIS CUNNINGHAM PRODUCTIONS LIM
ITED
CERTIFICATE ISSUED ON 01/12/06

View Document

27/11/0627 November 2006 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