CCF ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR to First Floor, Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 2024-02-19

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Notification of Andrew David Lock as a person with significant control on 2022-02-07

View Document

29/04/2229 April 2022 Cessation of Teresa Monica Hitchens as a person with significant control on 2022-02-07

View Document

29/04/2229 April 2022 Termination of appointment of Teresa Monica Hitchens as a director on 2022-04-29

View Document

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

View Accounts

07/02/227 February 2022 Appointment of Mr Andrew David Lock as a director on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Lisa Joanne Brunskill as a director on 2022-02-07

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

01/12/211 December 2021 Change of details for Miss Teresa Monica Bowe as a person with significant control on 2021-11-18

View Document

01/12/211 December 2021 Director's details changed for Miss Teresa Monica Bowe on 2021-11-18

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Memorandum and Articles of Association

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

09/07/219 July 2021 Particulars of variation of rights attached to shares

View Document

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

View Accounts

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEST

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/12/177 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 103

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MRS KELLY TAMARA CHADWICK

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR MICHAEL STUART BEST

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 103

View Document

29/04/1529 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 4B SOUTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5QU UNITED KINGDOM

View Document

02/04/142 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM CRAVEN HOUSE 14-18 YORK ROAD WETHERBY WEST YORKSHIRE LS22 6SL UNITED KINGDOM

View Document

17/04/1217 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERESA MONICA BOWE / 18/03/2011

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 62 MOOR CLOSE KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2DZ UNITED KINGDOM

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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