CAPITAL CONSTRUCTION AND DEVELOPMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

02/01/252 January 2025 Micro company accounts made up to 2023-09-30

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

03/08/233 August 2023 Director's details changed for Mr Gregor Charles William Macrae on 2023-07-27

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Registered office address changed from 35 Albemarle Street London W1S 4JD. England to 32-33 st. James's Place London SW1A 1NR on 2023-05-02

View Document

26/01/2326 January 2023 Change of details for Mrs Lubov Chernukhin as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mrs Lubov Chernukhin on 2023-01-26

View Document

24/01/2324 January 2023 Appointment of Mr Gregor Charles William Macrae as a director on 2022-10-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

08/10/198 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN ENGLAND

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKS SL1 1PG

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/11/1314 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR DENIS VISKOVICH

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED LUBOV CHERNUKHIN

View Document

22/03/1222 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS GEORGE VISKOVICH / 01/09/2010

View Document

21/05/1021 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY SALANS SECRETARIAL SERVICES LIMITED

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 58 HERSHEL STREET SLOUGH SL1 1HD

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4AJ

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENIS VISKOVICH / 30/07/2008

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 6 ST ANDREW STREET LONDON EC4A 3LX

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 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