CCM CONCEPTUAL CARPETS LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Alan Matthews as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Alan Matthews on 2023-08-03

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Director's details changed for Mr Alan Matthews on 2023-07-02

View Document

04/07/234 July 2023 Change of details for Mr Alan Matthews as a person with significant control on 2023-07-02

View Document

04/07/234 July 2023 Director's details changed for Mr Alan Matthews on 2023-07-02

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/10/201 October 2020 CHANGE PERSON AS DIRECTOR

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 12 HILLCREST AVENUE CARLISLE CA1 2QJ ENGLAND

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MATTHEWS

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATTHEWS / 30/09/2020

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

30/09/2030 September 2020 CESSATION OF JOHN MATTHEWS AS A PSC

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 124 LONGHOLME ROAD CARLISLE CUMBRIA CA1 3HU

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR ALAN MATTHEWS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM UNIT 3 THE OLD WAREHOUSE LORNE CRESENT CARLISLE CUMBRIA CA2 5XW UNITED KINGDOM

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

26/07/1726 July 2017 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