CCE LETTINGS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Britt O'sullivan as a director on 2025-08-14

View Document

27/08/2527 August 2025 NewRegistered office address changed from Low Grange Westow Malton York YO60 7LU England to Tickton Hall Tickton Beverley HU17 9RX on 2025-08-27

View Document

27/08/2527 August 2025 NewCertificate of change of name

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Change of details for Ms Britt O'sullivan as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

31/03/2231 March 2022 Notification of Andrew Patrick Foreman as a person with significant control on 2021-06-03

View Document

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

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Registered office address changed from Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX England to Low Grange Westow Malton York YO60 7LU on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Andrew Patrick Foreman on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Ms Britt O'sullivan on 2021-06-14

View Document

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

View Accounts

17/03/2017 March 2020 COMPANY NAME CHANGED CRAIG CASTLE LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

11/03/2011 March 2020 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