COST AND CONSTRUCTION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/04/2526 April 2025 Confirmation statement made on 2024-04-30 with no updates

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

25/04/2425 April 2024 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 2024-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MOLYNEUX

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DRAKEFORD / 30/06/2015

View Document

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DRAKEFORD / 30/06/2015

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: WEST END HOUSE 288 WEST STREET FAREHAM HAMPSHIRE PO16 0AJ

View Document

23/12/0423 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/02/923 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9227 January 1992 COMPANY NAME CHANGED ULTRAFRONT LIMITED CERTIFICATE ISSUED ON 28/01/92

View Document

12/12/9112 December 1991 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