C.C.B. (STEVENAGE) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/02/2423 February 2024 Change of details for Croudace Homes Limited as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Countryside Properties (Uk) Limited as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Bovis Homes Limited as a person with significant control on 2024-02-23

View Document

27/06/2327 June 2023 Termination of appointment of Russell Kane Denness as a director on 2023-05-31

View Document

27/06/2327 June 2023 Appointment of Mr Adrian Watts as a director on 2023-06-01

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW YALLOP

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR RUSSELL KANE DENNESS

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GALLAGHER

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR ANDREW MARK CARRINGTON

View Document

10/07/1310 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR MARK GALLAGHER

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOYLES

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MICHAEL STIRROP

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 COMPANY NAME CHANGED CCW (STEVENAGE) LIMITED CERTIFICATE ISSUED ON 03/08/95

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 1260 LONDON ROAD NORBURY LONDON SW16 4EG

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 NEW SECRETARY APPOINTED

View Document

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

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

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

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8719 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/8719 August 1987 ALTER MEM AND ARTS 210787

View Document

12/05/8712 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 COMPANY NAME CHANGED CHOQS 108 LIMITED CERTIFICATE ISSUED ON 02/03/87

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 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