STUDIO CCK LIMITED
Company Documents
Date | Description |
---|---|
10/03/1510 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1YN |
10/04/1410 April 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANNE STOCKTON-BENN / 11/02/2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
29/02/1229 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELEANOR STOCKTON / 11/02/2012 |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/02/1125 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/04/107 April 2010 | DIRECTOR APPOINTED MRS KERRY ANNE STOCKTON-BENN |
01/03/101 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELEANOR STOCKTON / 11/02/2010 |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/09 FROM: GISTERED OFFICE CHANGED ON 26/02/2009 FROM SHERIDAN HOUSE NORTHOVER ILCHESTER SOMERSET BA22 8NG |
09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR KERRY STOCKTON-BENN |
24/12/0824 December 2008 | APPOINTMENT TERMINATED SECRETARY CHERYL STOCKTON |
25/11/0825 November 2008 | APPOINTMENT TERMINATED SECRETARY DONNA TURRELL |
25/11/0825 November 2008 | DIRECTOR APPOINTED MARGARET ELEANOR STOCKTON |
25/11/0825 November 2008 | SECRETARY APPOINTED CHERYL LISA STOCKTON |
11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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