C4C OWNERSHIP PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Registered office address changed from Ground Floor Office a No1 the Design Centre, Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP to 1st Floor Offices 1st Floor Offices 2 Whitebridge Lane Stone ST15 8LQ on 2025-06-16 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
20/05/2520 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-05 with no updates |
16/02/2416 February 2024 | Accounts for a dormant company made up to 2023-08-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
23/05/2323 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
18/01/2218 January 2022 | Accounts for a dormant company made up to 2021-08-31 |
17/01/2217 January 2022 | Registered office address changed from 2nd Floor Office C the Design Centre Roman Way, Crusader Park Warminster BA12 8SP England to Ground Floor Office a No1 the Design Centre, Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP on 2022-01-17 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
22/04/2022 April 2020 | FULL ACCOUNTS MADE UP TO 31/08/19 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 8TH FLOOR 111, PICCADILLY MANCHESTER M1 2HY ENGLAND |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
05/06/195 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
30/04/1830 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
01/06/171 June 2017 | FULL ACCOUNTS MADE UP TO 31/08/16 |
23/09/1623 September 2016 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 9TH FLOOR, 111 PICCADILLY MANCHESTER M1 2HY |
09/06/169 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
09/02/169 February 2016 | FULL ACCOUNTS MADE UP TO 31/08/15 |
23/09/1523 September 2015 | DIRECTOR APPOINTED MR JOHN ARTHUR LEWIS |
23/09/1523 September 2015 | PREVEXT FROM 30/06/2015 TO 31/08/2015 |
21/07/1521 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB UNITED KINGDOM |
05/06/145 June 2014 | 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