C.C. PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-27

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

21/11/2421 November 2024 Registration of charge 056702470006, created on 2024-11-19

View Document

21/11/2421 November 2024 Registration of charge 056702470007, created on 2024-11-19

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-02-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-10 with updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

04/03/204 March 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/08/1731 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 92 STATION ROAD WALLSEND TYNE & WEAR NE28 6TD

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR SKYE-ALEXANDER FERRY

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/02/1527 February 2015 CURRSHO FROM 30/04/2015 TO 28/02/2015

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1421 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FERRY / 11/01/2013

View Document

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SKYE ALEXANDER FERRY / 11/01/2013

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/01/1220 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FERRY / 20/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SKYE ALEXANDER FERRY / 10/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 SECRETARY APPOINTED SKYE ALEXANDER FERRY

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE MAVIN

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS; AMEND

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 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