CCS PROPERTIES LONDON LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Liquidators' statement of receipts and payments to 2024-12-21

View Document

25/02/2425 February 2024 Liquidators' statement of receipts and payments to 2023-12-21

View Document

28/09/2328 September 2023 Satisfaction of charge 008215390009 in full

View Document

13/09/2313 September 2023 Removal of liquidator by court order

View Document

13/09/2313 September 2023 Appointment of a voluntary liquidator

View Document

11/09/2311 September 2023 Satisfaction of charge 008215390010 in full

View Document

10/01/2310 January 2023 Registered office address changed from C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to 31st Floor 40 Bank Street London E14 5NR on 2023-01-10

View Document

10/01/2310 January 2023 Declaration of solvency

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Appointment of a voluntary liquidator

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

31/01/2131 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH KIRTIKUMAR SHAH / 02/11/2020

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH KIRTIKUMAR SHAH / 02/11/2020

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS COX / 02/11/2020

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / FELTON & FARNWORTH LIMITED / 15/07/2020

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / GOOD INVESTMENTS GROUP LIMITED / 15/07/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008215390010

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008215390009

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008215390008

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH KIRTIKUMAR SHAH / 02/01/2018

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008215390007

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED ALFREDO LANDOLFI LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 76 BALDWINS LANE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3LP

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ASHISH KIRTIKUMAR SHAH

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOOD INVESTMENTS GROUP LIMITED

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR HELENA LANDOLFI

View Document

10/10/1710 October 2017 CESSATION OF HELENA MARTHA LANDOLFI AS A PSC

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALFREDO LANDOLFI

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR MICHAEL FRANCIS COX

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELTON & FARNWORTH LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008215390008

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008215390007

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/06/1517 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA LANDOLFI / 24/03/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY HELENA LANDOLFI

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MRS HELENA LANDOLFI

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/06/1219 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/06/1028 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / HELENA LANDOLFI / 06/06/2006

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO LANDOLFI / 06/06/2006

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 455 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD1 7PS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 166 NORTHWOOD WAY NORTHWOOD MIDDLESEX HA6 1RB

View Document

14/06/0414 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

14/06/9714 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM: C/O ALFREDO LANDOLFI 455 WHIPPENDELL ROAD WATFORD HERTS WD1 7P

View Document

07/11/917 November 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: ALAN SOLOMONS AND CO COMPUTER HOUSE 390-394 KENTON HOUSE,HARROW MIDDX HA3 9HB

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: STERLINGS LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 25/09/88

View Document

24/10/8924 October 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: ELIZABETH HOUSE 4-7 FULWOOD PLACE LONDON WC1V 6HG

View Document

18/04/8818 April 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 REGISTERED OFFICE CHANGED ON 25/10/87 FROM: 23 BELMONT CIRCLE KENTON LANE HARROW MIDDLESEX HA3 8RF

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

11/08/8611 August 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 DIRECTOR RESIGNED

View Document

02/10/782 October 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/10/78

View Document

01/10/641 October 1964 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