CC UK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-16 with updates |
| 19/12/2419 December 2024 | Registration of charge 100485940004, created on 2024-12-19 |
| 19/12/2419 December 2024 | Registration of charge 100485940003, created on 2024-12-19 |
| 10/12/2410 December 2024 | Change of details for Mr Ian Martin Clarke as a person with significant control on 2024-12-06 |
| 10/12/2410 December 2024 | Termination of appointment of Steven Adrian Cotton as a director on 2024-12-06 |
| 10/12/2410 December 2024 | Cessation of Ridge Court Ltd as a person with significant control on 2024-12-06 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-16 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/10/239 October 2023 | Registration of charge 100485940002, created on 2023-09-27 |
| 03/10/233 October 2023 | Change of details for Ridge Court Ltd as a person with significant control on 2023-10-03 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Notification of Ridge Court Ltd as a person with significant control on 2023-03-01 |
| 16/03/2316 March 2023 | Change of details for Mr Ian Martin Clarke as a person with significant control on 2023-03-01 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-25 with updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 18/06/2118 June 2021 | Registration of charge 100485940001, created on 2021-06-11 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM C/O IAN CLARKE SHINE BUSINESS CENTRE HAREHILLS ROAD LEEDS WEST YORKS LS8 5HS UNITED KINGDOM |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 06/06/176 June 2017 | DISS40 (DISS40(SOAD)) |
| 30/05/1730 May 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/168 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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