CCL DEVELCO 4 LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Notification of Sns 79 Investments Limited as a person with significant control on 2025-04-09

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-09 with updates

View Document

02/05/252 May 2025 Cessation of Ssjr Limited as a person with significant control on 2025-04-09

View Document

13/02/2513 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

03/04/233 April 2023 Cessation of Robert Michael Whyte as a person with significant control on 2016-04-06

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

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

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089645420004

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089645420005

View Document

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

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089645420002

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089645420001

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089645420004

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089645420003

View Document

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

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089645420001

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089645420002

View Document

19/04/1719 April 2017 13/03/17 STATEMENT OF CAPITAL GBP 200

View Document

19/04/1719 April 2017 13/03/17 STATEMENT OF CAPITAL GBP 200

View Document

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

View Document

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

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/06/1610 June 2016 ADOPT ARTICLES 24/05/2016

View Document

21/04/1621 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY REYNOLDS / 28/03/2016

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR JOHN ANTHONY REYNOLDS

View Document

02/04/152 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 CORPORATE SECRETARY APPOINTED SOLAR SECRETARIES LIMITED

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

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

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
Recently Viewed
  • SCALABLEX LTD


  • 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