Having been setup in 2004, Cccoutdoors Ltd have registered office in Bury, Lancashire. There are 3 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAWDSLEY, Siobhan | 06 January 2020 | - | 1 |
AYLING, Louise | 09 June 2017 | 18 October 2019 | 1 |
MAYNARD, George Fitzgerald | 12 February 2014 | 09 June 2017 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 11 May 2020 | |
CS01 - N/A | 28 January 2020 | |
AP03 - Appointment of secretary | 21 January 2020 | |
TM02 - Termination of appointment of secretary | 21 January 2020 | |
AD01 - Change of registered office address | 16 January 2020 | |
AA - Annual Accounts | 12 October 2019 | |
RP04AP01 - N/A | 28 February 2019 | |
CS01 - N/A | 22 January 2019 | |
CH01 - Change of particulars for director | 22 January 2019 | |
AP01 - Appointment of director | 17 January 2019 | |
AP04 - Appointment of corporate secretary | 09 November 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AA - Annual Accounts | 06 November 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
CS01 - N/A | 24 January 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 November 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 November 2017 | |
AA - Annual Accounts | 18 October 2017 | |
PSC05 - N/A | 05 October 2017 | |
TM02 - Termination of appointment of secretary | 06 July 2017 | |
AP03 - Appointment of secretary | 06 July 2017 | |
CS01 - N/A | 16 January 2017 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
AP01 - Appointment of director | 19 December 2016 | |
AP01 - Appointment of director | 19 December 2016 | |
AA - Annual Accounts | 03 November 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 03 November 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AP03 - Appointment of secretary | 06 March 2014 | |
TM02 - Termination of appointment of secretary | 05 March 2014 | |
AP03 - Appointment of secretary | 13 February 2014 | |
TM02 - Termination of appointment of secretary | 12 February 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 07 February 2013 | |
CH01 - Change of particulars for director | 07 February 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 26 January 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
AA - Annual Accounts | 28 October 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
AD01 - Change of registered office address | 07 July 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 09 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2009 | |
AA - Annual Accounts | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2008 | |
363s - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 16 August 2006 | |
363s - Annual Return | 20 January 2006 | |
395 - Particulars of a mortgage or charge | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 11 October 2005 | |
MEM/ARTS - N/A | 28 July 2005 | |
CERTNM - Change of name certificate | 07 July 2005 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 05 February 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 19 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2004 | |
287 - Change in situation or address of Registered Office | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
CERTNM - Change of name certificate | 16 February 2004 | |
NEWINC - New incorporation documents | 15 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2005 | Fully Satisfied |
N/A |