C & C LAND LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR THOMAS JAMES PARRY

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR STUART WARREN

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY IAN BROWN

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BORRMANN

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER TAPPARO

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR WALTER ALEJANDRO FORBES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL FLORET

View Document

22/01/2022 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTOINE RITZ

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR PASCAL LOUVIGNY

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR PASCAL LOUVIGNY

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR PASCAL LOUVIGNY

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED PETER BORRMANN

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERIC BRIAND

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR PETER TAPPARO

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR ANTOINE RITZ

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR PIERRE ENDERLE

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE NEGRE

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM C V A HOUSE 2 COOPER ROAD, THORNBURY BRISTOL AVON BS35 3UP

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED FREDERIC BRIAND

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 SECTION 519

View Document

27/11/1227 November 2012 SECT 519

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES PUECH PAYS D'ALISSAC

View Document

07/10/117 October 2011 DIRECTOR APPOINTED JEAN-MICHEL FLORET

View Document

07/10/117 October 2011 DIRECTOR APPOINTED PIERRE ENDERLE

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR CHARLES PUECH PAYS D'ALISSAC

View Document

25/02/1125 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 AUDITOR'S RESIGNATION

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR IAN MORRIS BROWN

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 776 CHESTER ROAD STRETFORD MANCHESTER M32 OQH

View Document

02/03/002 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 £ NC 510000/750000 10/02

View Document

16/02/0016 February 2000 NC INC ALREADY ADJUSTED 10/02/00

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

08/07/998 July 1999 COMPANY NAME CHANGED LOOKERS GROSVENOR MOTORS LIMITED CERTIFICATE ISSUED ON 09/07/99

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 20/02/95; CHANGE 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 documents registered before 1 January 1995

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93 FROM: 306/310 RIBBLETON LA. PRESTON LANCS PR1 5EB

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ADOPT MEM AND ARTS 05/03/92

View Document

11/03/9211 March 1992 S386 DISP APP AUDS 06/03/92

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/04/9129 April 1991 £ NC 210000/510000 19/04/91

View Document

29/04/9129 April 1991 £300000 19/04/91

View Document

29/04/9129 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9114 March 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 ADOPT MEM AND ARTS 07/02/91

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

24/05/8024 May 1980 ANNUAL RETURN MADE UP TO 20/03/80

View Document

28/06/7928 June 1979 ANNUAL RETURN MADE UP TO 07/05/79

View Document

16/09/7616 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

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