C & C INVESTMENT HOLDINGS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Satisfaction of charge 114123210003 in full

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Registration of charge 114123210007, created on 2025-03-07

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

10/11/2410 November 2024 Registration of charge 114123210006, created on 2024-11-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Registration of charge 114123210005, created on 2024-03-12

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

27/09/2327 September 2023 Satisfaction of charge 114123210002 in full

View Document

19/09/2319 September 2023 Registration of charge 114123210004, created on 2023-09-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Appointment of Mr Ashley Canning as a director on 2023-01-30

View Document

31/01/2331 January 2023 Change of details for Mr Neil Culshaw as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Notification of Ashley Canning as a person with significant control on 2023-01-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Current accounting period extended from 2022-06-29 to 2022-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

24/09/2124 September 2021 Change of details for Mr Neil Culshaw as a person with significant control on 2021-09-11

View Document

24/09/2124 September 2021 Director's details changed for Mr Neil Culshaw on 2021-09-11

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 26 BERRYCROFT LANE ROMILEY STOCKPORT CHESHIRE SK6 3AU UNITED KINGDOM

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

13/03/2013 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY CANNING

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

08/04/198 April 2019 18/03/19 STATEMENT OF CAPITAL GBP 2

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ASHLEY CANNING

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114123210001

View Document

13/06/1813 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information