C&R PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/04/249 April 2024 Change of details for Mr Callum Scott as a person with significant control on 2023-11-20

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

19/11/2319 November 2023 Termination of appointment of Rachel Jayne Scott as a director on 2023-11-01

View Document

19/11/2319 November 2023 Change of details for Mr Callum Scott as a person with significant control on 2023-11-01

View Document

19/11/2319 November 2023 Cessation of Rachel Jayne Scott as a person with significant control on 2023-11-01

View Document

31/10/2331 October 2023 Change of details for Mr Callum Scott as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Change of details for Mrs Rachel Jayne Scott as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Current accounting period extended from 2023-06-30 to 2023-10-31

View Document

16/10/2316 October 2023 Change of details for Mr Callum Scott as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Change of details for Mr Callum Scott as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Change of details for Mrs Rachel Jayne Scott as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Director's details changed for Mr Callum Scott on 2023-10-16

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Appointment of Mrs Rachel Jayne Scott as a director on 2022-02-23

View Document

28/02/2228 February 2022 Notification of Rachel Jayne Scott as a person with significant control on 2022-02-23

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Change of details for Mr Callum Scott as a person with significant control on 2022-02-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/07/2022 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 7 BACK SANDON STREET LIVERPOOL MERSEYSIDE L8 7GA ENGLAND

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 57 CANNING STREET FLAT 4 LIVERPOOL MERSEYSIDE L8 7NW UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM SCOTT / 20/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM SCOTT / 18/01/2020

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 3 BARDEN MEAD THORNBARROW ROAD WINDERMERE LA23 2DF ENGLAND

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM SCOTT / 20/01/2020

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

18/07/1918 July 2019 COMPANY NAME CHANGED C&R PROJECTS LTD LTD CERTIFICATE ISSUED ON 18/07/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 COMPANY NAME CHANGED S&S PROPERTY PROCUREMENT & DEVELOPMENTS LTD CERTIFICATE ISSUED ON 20/06/19

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM SUITE F, RAYRIGG HALL FARM RAYRIGG ROAD WINDERMERE CUMBRIA LA23 1BW UNITED KINGDOM

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114363620002

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114363620001

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information