CC PROCESS AGENTS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Register inspection address has been changed to 1st Floor Suffolk Way Sevenoaks Kent TN13 1YL

View Document

18/03/2518 March 2025 Register(s) moved to registered inspection location 1st Floor Suffolk Way Sevenoaks Kent TN13 1YL

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Termination of appointment of Declan Thomas Cunningham as a director on 2024-02-14

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Change of details for a person with significant control

View Document

13/04/2313 April 2023 Notification of Anthony Shakesby as a person with significant control on 2023-03-31

View Document

13/04/2313 April 2023 Cessation of Cameron Cunningham Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Notification of Cameron Cunningham Limited as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Cessation of Anthony Shakesby as a person with significant control on 2022-12-13

View Document

22/11/2222 November 2022 Termination of appointment of Margaret Elizabeth Jane Cunningham as a secretary on 2022-10-18

View Document

22/11/2222 November 2022 Notification of Anthony Shakesby as a person with significant control on 2022-10-18

View Document

22/11/2222 November 2022 Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to 14 Badgers Walk Ferndown Dorset BH22 9QF on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of Mr Anthony Shakesby as a director on 2022-10-18

View Document

22/11/2222 November 2022 Cessation of Cameron Cunningham Limited as a person with significant control on 2022-10-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN THOMAS CUNNINGHAM / 30/07/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 1ST FLOOR BUCKHURST HOUSE 42/44 BUCKHURST AVENUE SEVENOAKS KENT TN13 1LZ

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED AVEMONT PROPERTY LIMITED CERTIFICATE ISSUED ON 14/10/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 145 HIGH STREET SEVENOAKS KENT TN13 1XJ

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED MRS MARGARET ELIZABETH JANE CUNNINGHAM

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY JANE DIFFORD

View Document

09/04/089 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

04/04/084 April 2008 DIRECTOR APPOINTED DECLAN CUNNINGHAM

View Document

04/04/084 April 2008 SECRETARY APPOINTED JANE DIFFORD

View Document

02/04/082 April 2008 COMPANY NAME CHANGED ALVENLEY PARTNERS LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

17/03/0817 March 2008 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