THE COMMUNITY CONNECTIONS GROUP LTD

Company Documents

DateDescription
30/11/2330 November 2023 Registered office address changed from PO Box 26253 Tccewg Tccewg Kilmarnock Ayrshire KA1 9GZ Scotland to 2 Bothwell Street Glasgow G2 6LL on 2023-11-30

View Document

21/11/2321 November 2023 Court order in a winding-up (& Court Order attachment)

View Document

13/10/2313 October 2023 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

01/03/231 March 2023 Registered office address changed from 11a & 11B Rugby Road Kilmarnock KA1 2DP Scotland to PO Box 26253 Tccewg Tccewg Kilmarnock Ayrshire KA1 9GZ on 2023-03-01

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/10/2229 October 2022 Registration of charge SC4719490001, created on 2022-10-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH LEWIS

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE WILSON MCGOWAN / 10/11/2019

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED HOME 4 LIFE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 17/05/19

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CAMPBELL MCGOWAN

View Document

11/03/1911 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAMPBELL MCGOWAN / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCDONALD SINCLAIR LEWIS / 27/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED MR ROBERT CAMPBELL MCGOWAN

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 66 JOHN FINNIE STREET 1ST LEFT KILMARNOCK AYRSHIRE KA1 1BS SCOTLAND

View Document

01/08/171 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS SARAH FRANCES LEWIS

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS LORRAINE WILSON MCGOWAN

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOWAN

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

26/12/1626 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 28 HABBIEAULD ROAD KILMAURS KILMARNOCK AYRSHIRE KA3 2SW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCDONALD SINCLAIR LEWIS / 20/11/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 DIRECTOR APPOINTED MR ROBERT CAMPBELL MCGOWAN

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOWAN

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR ROBERT CAMPBELL MCGOWAN

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOWAN

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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