C4 LAND LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 02/08/242 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-05-15 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/06/2320 June 2023 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England to 340 Firecrest Court Centre Park Warrington WA1 1RG on 2023-06-20 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-15 with updates |
| 23/05/2323 May 2023 | Certificate of change of name |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 06/12/226 December 2022 | Registered office address changed from Quayside Ga Greenalls Avenue Warrington Stockton Heath WA4 6HL England to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 2022-12-06 |
| 21/01/2221 January 2022 | Change of name notice |
| 21/01/2221 January 2022 | Certificate of change of name |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL HORRIDGE / 06/10/2020 |
| 25/08/2025 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL HORRIDGE / 26/04/2019 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 02/05/192 May 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
| 26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM THE CHAPEL OLD CHERRY LANE LYMM WA13 0TA UNITED KINGDOM |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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