CCLP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

10/04/2510 April 2025 Director's details changed for Mr Paul Mcdermott on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mr Christopher Mcdermott as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Miss Catherine Walkin as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd England to 11 Bridge Street Bury Lancashire BL09AB on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Christopher Mcdermott on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Ms Elizabeth Junor on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Miss Catherine Walkin on 2025-04-10

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Registration of charge 108697410005, created on 2024-07-03

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Registration of charge 108697410004, created on 2023-10-17

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Registered office address changed from 546 Chorley Old Road Bolton Greater Manchester BL1 6AB England to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd on 2022-12-01

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108697410003

View Document

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

View Accounts

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE WALKIN / 30/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 20 FRANCIS STREET MONTON MANCHESTER M30 9PR UNITED KINGDOM

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCDERMOTT / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE WALKIN / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCDERMOTT / 30/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MISS CATHERINE WALKIN / 30/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCDERMOTT / 30/03/2020

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108697410002

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108697410001

View Document

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

View Accounts

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCDERMOTT

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE WALKIN

View Document

10/10/1810 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2018

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE WALKER / 17/07/2017

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information