C & C MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewFull accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Appointment of Andrew James Price as a director on 2024-01-18

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

22/12/2322 December 2023 Termination of appointment of Christopher Peter Alan Ward as a director on 2023-12-22

View Document

29/08/2329 August 2023 Change of details for Capital & Counties Properties Plc as a person with significant control on 2023-03-06

View Document

17/06/2317 June 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Appointment of Ms Desna Lee Martin as a secretary on 2023-04-19

View Document

17/03/2317 March 2023 Appointment of Mr Christopher Peter Alan Ward as a director on 2023-03-06

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

07/07/217 July 2021 Second filing to change the details of Situl Suryakant Jobanputra as a director

View Document

03/06/213 June 2021 Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SITUL SURYAKANT JOBANPUTRA / 08/07/2019

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HAWKSWORTH / 11/10/2018

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MISS LEIGH MCCAVENY

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK

View Document

15/07/1515 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/07/1115 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BT

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 04/08/2010

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY APPOINTED RUTH ELIZABETH PAVEY

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED SOUMEN DAS

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD BLACK / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY MARCUCCILLI

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED BALBINDER SINGH TATTAR

View Document

05/11/085 November 2008 SECTION 175 22/10/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

07/12/027 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/027 December 2002 S386 DISP APP AUDS 18/11/02

View Document

07/12/027 December 2002 NC INC ALREADY ADJUSTED 18/11/02

View Document

07/12/027 December 2002 £ NC 1000/1000000 18/1

View Document

07/12/027 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/014 October 2001 NC INC ALREADY ADJUSTED 27/09/01

View Document

04/10/014 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

04/10/014 October 2001 £ NC 100/1000 27/09/01

View Document

14/09/0114 September 2001 COMPANY NAME CHANGED HACKREMCO (NO.1849) LIMITED CERTIFICATE ISSUED ON 14/09/01

View Document

13/07/0113 July 2001 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