C C PROPERTIES (YORKSHIRE) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

08/05/258 May 2025 Registration of charge 092442420007, created on 2025-05-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Change of details for Mr Mohammed Zaheer as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Mohammed Rashid on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Mohammed Zaheer on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from 9 Norville Terrace Leeds LS6 1BS England to 121-129 Chapeltown Road Leeds LS7 3DU on 2024-07-05

View Document

24/06/2424 June 2024 Registered office address changed from 119-129 Chapeltown Road Leeds LS7 3DU to 9 Norville Terrace Leeds LS6 1BS on 2024-06-24

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-10-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Part of the property or undertaking has been released from charge 092442420004

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092442420006

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092442420005

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092442420004

View Document

11/11/1511 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092442420003

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092442420002

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092442420001

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MOHAMMED ZAHEER

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MOHAMMED RASHID

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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