CC UK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

19/12/2419 December 2024 Registration of charge 100485940004, created on 2024-12-19

View Document

19/12/2419 December 2024 Registration of charge 100485940003, created on 2024-12-19

View Document

10/12/2410 December 2024 Change of details for Mr Ian Martin Clarke as a person with significant control on 2024-12-06

View Document

10/12/2410 December 2024 Termination of appointment of Steven Adrian Cotton as a director on 2024-12-06

View Document

10/12/2410 December 2024 Cessation of Ridge Court Ltd as a person with significant control on 2024-12-06

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Registration of charge 100485940002, created on 2023-09-27

View Document

03/10/233 October 2023 Change of details for Ridge Court Ltd as a person with significant control on 2023-10-03

View Document

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

View Accounts

16/03/2316 March 2023 Notification of Ridge Court Ltd as a person with significant control on 2023-03-01

View Document

16/03/2316 March 2023 Change of details for Mr Ian Martin Clarke as a person with significant control on 2023-03-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Registration of charge 100485940001, created on 2021-06-11

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

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

View Accounts

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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