CCN UK UNLIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Ronan Hanna as a secretary on 2024-10-16

View Document

24/03/2524 March 2025 Appointment of Ms Sarah Roberta Henry as a secretary on 2024-10-16

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

27/08/2427 August 2024 Resolutions

View Document

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

View Document

14/11/2314 November 2023 Termination of appointment of Antony Jonathan Ward Barnes as a director on 2023-10-27

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Director's details changed for Mr Antony Jonathan Ward Barnes on 2022-10-01

View Document

10/10/2210 October 2022 Secretary's details changed for Ronan Hanna on 2022-10-01

View Document

10/10/2210 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

10/10/2210 October 2022 Director's details changed for Mr Daniel Tristan Lilley on 2022-10-01

View Document

10/10/2210 October 2022 Director's details changed for Mrs Karen Julia Greenwood on 2022-10-01

View Document

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN LILLEY / 20/01/2018

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MS KAREN JULIA GREENWOOD

View Document

24/02/1724 February 2017 AUDITOR'S RESIGNATION

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR DANIEL LILLEY

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/08/1531 August 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAEME COOPER / 12/09/2014

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JONATHAN WARD BARNES / 21/09/2012

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR ANTONY JONATHAN WARD BARNES

View Document

12/10/1112 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY ALICE READ

View Document

16/11/1016 November 2010 SECRETARY APPOINTED RONAN HANNA

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

26/02/1026 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 ADOPT ARTICLES 18/02/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 01/10/2009

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM TALBOT HOUSE TALBOT STREET NOTTINGHAM NG80 1TH

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 26/01/2009

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: C/O PAUL COOPER EXPERIAN FINANCE PLC THE WORKS 5 UNION STREET, MANCHESTER, LANCASHIRE M12 4JD

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: C/O PAUL COOPER GUS PLC THE WORKS 5 UNION STREET MANCHESTER LANCASHIRE M12 4JD

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/11/051 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0511 October 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

11/10/0511 October 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

11/10/0511 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

11/10/0511 October 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET MANCHESTER M60 1XA

View Document

21/09/0321 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0218 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/0211 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/03/03

View Document

28/11/0128 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

19/11/0119 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0123 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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