C & C INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
29/08/1929 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

11/01/1911 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/11/1728 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CRISP

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/07/1429 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/07/1318 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CRISP / 10/07/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CRISP / 10/07/2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 08/07/11 NO CHANGES

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 08/07/10 NO CHANGES

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CRISP / 07/07/2009

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAUREEN CRISP / 07/07/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CRISP / 17/10/2008

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAUREEN CRISP / 17/10/2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 141 KING STREET GREAT YARMOUTH NORFOLK NR30 2PQ

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 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