C&C GROUP HOLDINGS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, NO UPDATES
2023-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23
2023-03-29 insert privacy_emails pr..@candc-uk.com
2023-03-29 insert email pr..@candc-uk.com
2023-02-25 delete cfo Justine Hill
2023-02-25 delete otherexecutives Jon Edwards
2023-02-25 delete otherexecutives Simon Scott
2023-02-25 insert coo Simon Scott
2023-02-25 insert cto Jon Edwards
2023-02-25 update person_description Jon Edwards => Jon Edwards
2023-02-25 update person_description Simon Scott => Simon Scott
2023-02-25 update person_title Colin Denny: Test Manager => Head of Testing
2023-02-25 update person_title Jon Edwards: Head of Infrastructure and Chief Information Security Officer; Chief Information Security Officer => Chief Technology Officer
2023-02-25 update person_title Justine Hill: Head of Finance => Head of Finance & Business Operations
2023-02-25 update person_title Simon Scott: Head of Projects => Chief Operating Officer; C & C Group in 2016 As a Project Manager
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-12-23 delete ceo Matt Hartley
2022-12-23 delete cfo Justine Ellis
2022-12-23 delete coo Dave Young
2022-12-23 delete otherexecutives Dave Young
2022-12-23 insert ceo Dave Young
2022-12-23 insert cfo Justine Hill
2022-12-23 delete person Justine Ellis
2022-12-23 insert person Justine Hill
2022-12-23 update person_description Dave Young => Dave Young
2022-12-23 update person_title Dave Young: Executive Director; Chief Operating Officer; C & C Group in 2005 As an Energy Industry Specialist => C & C Group in 2005 As an Energy Industry Specialist; Chief Executive Officer
2022-12-23 update person_title Matt Hartley: C & C Group in 2003 As a Senior Developer; Chief Executive => C & C Group in 2003 As a Senior Developer; Consultant
2022-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN YOUNG / 01/12/2022
2022-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARTLEY
2022-09-19 delete privacy_emails pr..@candc-uk.com
2022-09-19 delete email pr..@candc-uk.com
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2022-03-16 delete phone +44 (0)191 493 7010
2022-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MALCOLM KINDER / 01/01/2022
2022-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MALCOLM KINDER / 01/01/2022
2022-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MALCOLM KINDER / 01/01/2022
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2022-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP HARTLEY / 21/10/2021
2022-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUSTINE LOUISE ELLIS / 02/10/2021
2021-08-21 delete email al..@candc-uk.com
2021-08-21 delete index_pages_linkeddomain omdesign.co.uk
2021-08-21 delete industry_tag IT solution and managed services
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2021-06-07 delete address BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL
2021-06-07 insert address GROSVENOR HOUSE LONDON ROAD REDHILL ENGLAND RH1 1LQ
2021-06-07 update registered_address
2021-05-18 delete address Bourne House 475 Godstone Road Whyteleafe CR3 0BL
2021-05-18 delete address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL
2021-05-18 delete phone +44 (0)1883 621 006
2021-05-18 insert address Grosvenor House 65-71 London Road Redhill RH1 1LQ
2021-05-18 insert address Grosvenor House, 65-71 London Road, Redhill, Surrey, RH1 1LQ
2021-05-18 insert phone +44 (0)1737 907766
2021-05-18 update primary_contact Bourne House 475 Godstone Road Whyteleafe CR3 0BL => Grosvenor House 65-71 London Road Redhill RH1 1LQ
2021-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-01-27 delete otherexecutives Dave Young
2021-01-27 insert coo Dave Young
2021-01-27 insert otherexecutives Neil Mc Keown
2021-01-27 update person_title Dave Young: Executive Director; Member of the Executive Team => Chief Operating Officer; Member of the Executive Team
2021-01-27 update person_title Jon Edwards: Head of Infrastructure and Information Security; Member of the Executive Team => Head of Infrastructure and Chief Information Security Officer; Member of the Executive Team
2021-01-27 update person_title Neil Mc Keown: Head of Customer Accounts; Member of the Executive Team => Chief Customer Officer; Member of the Executive Team
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-30 insert person Chris Oliver
2020-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2020-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP HARTLEY / 01/09/2019
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-23 insert person Colin Denny
2020-06-23 insert person Danni Isted
2020-05-23 update person_description Craig Isted => Craig Isted
2020-05-23 update person_description Stuart Jackson => Stuart Jackson
2020-05-23 update person_title Craig Isted: Member of the Operational Management Team; Head of Tier 1 Support => Head of BPO and Account Manager
2020-05-23 update person_title Stuart Jackson: Head of Testing & Tier 2 Support; Member of the Operational Management Team => Head of Service Delivery
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-01-21 insert person Jason Scott
2019-10-21 update person_title Dave Southwood: Team Leader => Development Team Leader
2019-10-21 update person_title Grahame Cox: null => Consultant
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-20 delete managingdirector Steve Kinder
2019-09-20 delete otherexecutives Matt Hartley
2019-09-20 delete otherexecutives Neil Mc Keown
2019-09-20 insert ceo Matt Hartley
2019-09-20 insert cfo Justine Ellis
2019-09-20 insert otherexecutives Dave Young
2019-09-20 insert otherexecutives Simon Scott
2019-09-20 insert person Craig Isted
2019-09-20 insert person Eddie DaHouk
2019-09-20 insert person Simon Scott
2019-09-20 update person_description Dave Southwood-Lead => Dave Southwood
2019-09-20 update person_description Dave Young => Dave Young
2019-09-20 update person_description Grahame Cox => Grahame Cox
2019-09-20 update person_description Ian Young => Ian Young
2019-09-20 update person_description Jon Edwards => Jon Edwards
2019-09-20 update person_description Justine Ellis-Finance => Justine Ellis
2019-09-20 update person_description Matt Hartley => Matt Hartley
2019-09-20 update person_description Neil Mc Keown => Neil Mc Keown
2019-09-20 update person_description Paul Robinson => Paul Robinson
2019-09-20 update person_description Stuart Jackson-Test => Stuart Jackson
2019-09-20 update person_description Tony Hodgson => Tony Hodgson
2019-09-20 update person_title Dave Southwood: Lead Developer and SWIM Product Owner => Team Leader
2019-09-20 update person_title Dave Young: Account Manager and Senior Consultant ( Energy ) => Executive Director; Member of the Executive Team
2019-09-20 update person_title Grahame Cox: Senior Business Analyst => null
2019-09-20 update person_title Ian Young: Project Manager; Lead Developer => Development Team Leader
2019-09-20 update person_title Jon Edwards: Solution Architect => Head of Infrastructure and Information Security; Member of the Executive Team
2019-09-20 update person_title Justine Ellis: Office Manager; Finance => Head of Finance; Member of the Executive Team
2019-09-20 update person_title Matt Hartley: C & C Group in 2003 As a Senior Developer; Director => C & C Group in 2003 As a Senior Developer; Chief Executive; Member of the Executive Team
2019-09-20 update person_title Neil Mc Keown: Head of Business Development => Head of Customer Accounts; Member of the Executive Team
2019-09-20 update person_title Paul Robinson: Project Manager; Lead Developer => Development Team Leader
2019-09-20 update person_title Steve Kinder: Managing Director => Founder - Consultant
2019-09-20 update person_title Stuart Jackson: Manager => Head of Testing & Tier 2 Support; Member of the Operational Management Team
2019-09-20 update person_title Tony Hodgson: Development Manager => Member of the Executive Team; Head of Development and Innovation
2019-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2019-09-03 update statutory_documents DIRECTOR APPOINTED MR DAVID BRIAN YOUNG
2019-08-21 insert email al..@candc-uk.com
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2019-03-06 delete person Ken McRae
2019-03-06 update person_description Neil Mc Keown => Neil Mc Keown
2018-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-14 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents SECRETARY APPOINTED MRS JUSTINE LOUISE ELLIS
2016-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE KINDER
2016-05-12 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-05-12 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-04-22 update statutory_documents 20/04/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-05-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-04-27 update statutory_documents 20/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-05-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-04-24 update statutory_documents 20/04/14 FULL LIST
2014-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP HARTLEY / 31/03/2014
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-06 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-25 update statutory_documents 20/04/13 FULL LIST
2012-08-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 20/04/12 FULL LIST
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PLANK / 02/08/2010
2011-07-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 20/04/11 FULL LIST
2011-01-13 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 20/04/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP HARTLEY / 20/04/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PLANK / 20/04/2010
2009-12-13 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-09-27 update statutory_documents DIRECTOR APPOINTED MATTHEW PHILIP HARTLEY
2009-05-07 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-02-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-05-07 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-01 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-06-16 update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2006-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-09-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-22 update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/04 FROM: WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT
2004-05-15 update statutory_documents DIRECTOR RESIGNED
2004-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-10 update statutory_documents DIRECTOR RESIGNED
2004-05-10 update statutory_documents SECRETARY RESIGNED
2004-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION