C3 BUILDING AND LANDSCAPING LIMITED

Company Documents

DateDescription
06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Registered office address changed from The Connections Suite 7-8 New Road Avenue Rochester Kent ME4 6BB England to 41 Mangravet Avenue Maidstone ME15 9BG on 2021-10-15

View Document

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

22/10/1922 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 7-8 7-8 NEW ROAD AVENUE ROCHESTER KENT ME4 6BB UNITED KINGDOM

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 1 FARLEIGH COURT ROAD WARLINGHAM SURREY CR6 9PX UNITED KINGDOM

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED C3 PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 13/02/19

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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