CCR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1914 May 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 29 RICKARD HOUSE MARTINSCROFT ROAD PORTLAND DORSET DT5 2JD

View Document

24/04/1924 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/04/1919 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/04/1919 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/04/1723 April 2017 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

23/04/1723 April 2017 DIRECTOR APPOINTED MR ANDREW TAIT

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/06/1625 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MERRY / 23/08/2015

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MRS ANN PAMELA MERRY

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY KENNETH MILLIGAN

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA MILLIGAN

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MRS ANN MERRY

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH MILLIGAN

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 7 CURTIS COURT MARTINSCROFT ROAD PORTLAND DORSET DT5 2JD

View Document

13/05/1513 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR PETER BARRETT

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GILL

View Document

29/04/1429 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/01/1412 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/01/1412 January 2014 DIRECTOR APPOINTED MRS CAROLINE ANN GILL

View Document

07/06/137 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARY MACRAILD

View Document

13/01/1313 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/05/116 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CAMPBELL MCLEAN MACRAILD / 17/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MILLIGAN / 17/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MILLIGAN / 17/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE VRANCH / 17/01/2010

View Document

28/04/0928 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/01/091 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 24 CORNWELL COURT MARTINSCROFT ROAD WESTCLIFF, PORTLAND DORSET. DT5 2JD

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 18 CORNWELL COURT MARTINSCROFT ROAD WESTCLIFF PORTLAND DORSET DT 5 2JD

View Document

09/03/939 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 24 CORNWALL COURT MARTINSCROFT ROAD WESTCLIFF PORTLAND DORSET DT5 2JD

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: THE OFFICES OF BONEHILL JONES MASONIC HALL BUILDINGS MILL STREET SUTTON COLDFIELD, B72 1TQ

View Document

12/12/8812 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: LANCASTRIAN HOUSE DERRYS CROSS PLYMOUTH DEVON PL1 2SG

View Document

28/07/8828 July 1988 WD 09/06/88 AD 04/05/88-26/05/88 £ SI 16@1=16 £ IC 2/18

View Document

27/06/8827 June 1988 WD 16/05/88 PD 28/12/87--------- £ SI 2@1

View Document

23/01/8823 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/884 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/88

View Document

04/01/884 January 1988 ALTER MEM AND ARTS 091287

View Document

04/01/884 January 1988 REGISTERED OFFICE CHANGED ON 04/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/01/884 January 1988 COMPANY NAME CHANGED IDEALCITY RESIDENTS MANAGEMENT L IMITED CERTIFICATE ISSUED ON 29/12/87

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8725 September 1987 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