CCM HOLDINGS (ROCHDALE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-02 with updates

View Document

14/08/2414 August 2024 Termination of appointment of Matthew Law as a secretary on 2024-08-14

View Document

14/08/2414 August 2024 Previous accounting period extended from 2023-12-30 to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/02/2321 February 2023 Appointment of Mrs Fiona Catherine Heyes as a director on 2023-02-21

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

27/06/2027 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101934770001

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 COMPANY NAME CHANGED C0210 LTD CERTIFICATE ISSUED ON 12/11/19

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED CARTER COLLINS & MYER LIMITED CERTIFICATE ISSUED ON 11/11/19

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

02/03/192 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 PREVSHO FROM 31/05/2017 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 PREVSHO FROM 31/05/2017 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 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