CCL DEVELCO 1 LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mr Alexander Richard Jason Wade as a director on 2025-05-29

View Document

04/06/254 June 2025 Termination of appointment of Steven Neal Summers as a director on 2025-05-29

View Document

04/06/254 June 2025 Termination of appointment of Edward Peter Hanson as a director on 2025-05-29

View Document

04/06/254 June 2025 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to 20-22 Wenlock Road London N1 7GU on 2025-06-04

View Document

04/06/254 June 2025 Cessation of Corviglia Capital Ltd as a person with significant control on 2025-05-29

View Document

04/06/254 June 2025 Notification of Imperial Property Group Limited as a person with significant control on 2025-05-29

View Document

04/06/254 June 2025 Satisfaction of charge 089645260009 in full

View Document

04/06/254 June 2025 Appointment of Mr Ashvin Degnarain as a director on 2025-05-29

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Edward Peter Hanson on 2022-04-12

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2024-06-30

View Document

16/07/2416 July 2024 Termination of appointment of John Anthony Reynolds as a director on 2024-04-23

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

01/12/231 December 2023 Full accounts made up to 2023-06-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

21/11/2221 November 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12

View Document

10/05/2210 May 2022 Satisfaction of charge 089645260008 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 089645260007 in full

View Document

07/04/227 April 2022 Full accounts made up to 2021-06-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089645260008

View Document

08/04/178 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089645260006

View Document

08/04/178 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089645260003

View Document

08/04/178 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089645260005

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089645260007

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL SUMMERS / 20/03/2017

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089645260004

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089645260006

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089645260005

View Document

22/04/1622 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089645260001

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089645260002

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089645260003

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089645260004

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR STEVEN NEAL SUMMERS

View Document

22/04/1522 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR EDWARD PETER HANSON

View Document

23/10/1423 October 2014 CORPORATE SECRETARY APPOINTED SOLAR SECRETARIES LIMITED

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089645260001

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089645260002

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 19-21 CLERKENWELL CLOSE LONDON EC1R 0RR UNITED KINGDOM

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD HANSON

View Document

14/04/1414 April 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR JOHN ANTHONY REYNOLDS

View Document

28/03/1428 March 2014 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