C.C. PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-02-27 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-10 with no updates |
21/11/2421 November 2024 | Registration of charge 056702470006, created on 2024-11-19 |
21/11/2421 November 2024 | Registration of charge 056702470007, created on 2024-11-19 |
16/05/2416 May 2024 | Confirmation statement made on 2024-01-10 with no updates |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-02-27 |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-02-27 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-02-27 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-10 with updates |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
04/03/204 March 2020 | 27/02/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
28/11/1928 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
02/04/192 April 2019 | FIRST GAZETTE |
04/12/184 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/08/1731 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 92 STATION ROAD WALLSEND TYNE & WEAR NE28 6TD |
08/01/178 January 2017 | DIRECTOR APPOINTED MR SKYE-ALEXANDER FERRY |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/01/1613 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/02/1527 February 2015 | CURRSHO FROM 30/04/2015 TO 28/02/2015 |
14/01/1514 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
21/01/1421 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FERRY / 11/01/2013 |
14/01/1314 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR SKYE ALEXANDER FERRY / 11/01/2013 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/01/1220 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
12/01/1112 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FERRY / 20/01/2010 |
20/01/1020 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SKYE ALEXANDER FERRY / 10/01/2010 |
20/01/1020 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
22/04/0922 April 2009 | SECRETARY APPOINTED SKYE ALEXANDER FERRY |
15/04/0915 April 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTINE MAVIN |
23/03/0923 March 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS; AMEND |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/09/0719 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/0723 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
15/03/0715 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0713 February 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0630 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/063 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/068 March 2006 | NEW DIRECTOR APPOINTED |
08/03/068 March 2006 | DIRECTOR RESIGNED |
08/03/068 March 2006 | NEW SECRETARY APPOINTED |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
08/03/068 March 2006 | SECRETARY RESIGNED |
10/01/0610 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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