C.C. PROJECTS

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/05/2516 May 2025 Director's details changed for Nicola Ann Dymond on 2025-04-13

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

27/06/2327 June 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

10/03/2310 March 2023 Appointment of Neeta Shah as a director on 2023-02-13

View Document

14/02/2314 February 2023 Director's details changed for Joanna Martha Loxton on 2023-02-14

View Document

13/02/2313 February 2023 Termination of appointment of Tom Joy as a director on 2023-02-09

View Document

18/10/2218 October 2022 Termination of appointment of Christopher Paul West as a director on 2022-10-10

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

01/11/211 November 2021 Registration of charge 017657820014, created on 2021-10-20

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WEST

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CANNON

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED NICOLA ANN DYMOND

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT CARROLL

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARROLL

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017657820013

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017657820012

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH WILLIAM CANNON / 18/07/2014

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR JOHN CHARLES WEIR

View Document

06/08/126 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1110 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/08/106 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED ROBERT JOHN LINES

View Document

05/07/105 July 2010 TERMINATE DIR APPOINTMENT ROBERT JOHN LINES

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH WILLIAM CANNON / 18/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE BERNADETTE KATHERINE JONES / 18/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE CARTY / 11/10/2008

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 29 GREAT SMITH STREET LONDON SW1P 3NZ

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 18/07/04; NO CHANGE OF MEMBERS

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 1 MILLBANK LONDON SW1P 3JZ

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; NO CHANGE OF MEMBERS

View Document

18/07/0218 July 2002 RE SECTION 394

View Document

16/06/0216 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 18/07/01; NO CHANGE OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 £ IC 63000100/489298 22/12/98 £ SR 62510802@1=62510802

View Document

21/12/9821 December 1998 ALTER MEM AND ARTS 17/12/98

View Document

21/12/9821 December 1998 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

21/12/9821 December 1998 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

21/12/9821 December 1998 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

21/12/9821 December 1998 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/12/9821 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ALTER MEM AND ARTS 16/06/97

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/96

View Document

10/12/9610 December 1996 £ NC 8000100/71000100 28/11/96

View Document

10/12/9610 December 1996 NC INC ALREADY ADJUSTED 28/11/96

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 AUDITOR'S RESIGNATION

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/95

View Document

07/04/957 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/95

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 03/04/95

View Document

07/04/957 April 1995 £ NC 100/8000100 03/04/95

View Document

04/01/954 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/03/9327 March 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/03/9327 March 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/03/9327 March 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/03/9327 March 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/03/9327 March 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/03/9327 March 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 ALTER MEM AND ARTS 08/05/92

View Document

19/01/9219 January 1992 AUDITOR'S RESIGNATION

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED

View Document

03/12/913 December 1991 SECRETARY RESIGNED

View Document

05/09/915 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: 128 QUEEN VICTORIA STREET LONDON EC4P 4JX

View Document

19/09/9019 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 ALTER MEM AND ARTS 28/11/88

View Document

05/12/895 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: PO BOX 207 128 QUEEN VICTORIA STREET LONDON EC4P 4JX

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/01/8815 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/8815 January 1988 RETURN MADE UP TO 15/08/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/06/8625 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/8610 June 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/01/866 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/86

View Document

19/01/8419 January 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/01/84

View Document

31/10/8331 October 1983 CERTIFICATE OF INCORPORATION

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