Cc Business Services Ltd was registered on 17 December 2009 and are based in Christchurch in Dorset, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Nunez, Nicola, Thomas, Simon David, Walter, Jacqueline Anne. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUNEZ, Nicola | 01 January 2020 | - | 1 |
THOMAS, Simon David | 22 December 2009 | - | 1 |
WALTER, Jacqueline Anne | 22 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 27 March 2020 | |
RESOLUTIONS - N/A | 19 March 2020 | |
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 18 June 2019 | |
AA01 - Change of accounting reference date | 08 March 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 28 June 2018 | |
AA01 - Change of accounting reference date | 19 March 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 04 October 2016 | |
CH01 - Change of particulars for director | 16 August 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 05 January 2015 | |
CH01 - Change of particulars for director | 03 December 2014 | |
AA - Annual Accounts | 05 August 2014 | |
CH01 - Change of particulars for director | 25 June 2014 | |
CH01 - Change of particulars for director | 17 April 2014 | |
CH01 - Change of particulars for director | 11 April 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
CH01 - Change of particulars for director | 17 May 2013 | |
AR01 - Annual Return | 29 January 2013 | |
SH01 - Return of Allotment of shares | 14 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 17 January 2012 | |
CH01 - Change of particulars for director | 16 January 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 26 January 2011 | |
RESOLUTIONS - N/A | 29 June 2010 | |
SH01 - Return of Allotment of shares | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 18 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
MG01 - Particulars of a mortgage or charge | 05 May 2010 | |
AP01 - Appointment of director | 04 January 2010 | |
AP01 - Appointment of director | 04 January 2010 | |
AP01 - Appointment of director | 04 January 2010 | |
TM01 - Termination of appointment of director | 18 December 2009 | |
NEWINC - New incorporation documents | 17 December 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 June 2010 | Outstanding |
N/A |
Debenture | 30 April 2010 | Outstanding |
N/A |