C C PROJECT MANAGEMENT LTD

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

30/04/2230 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/04/2230 April 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/04/1916 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

10/04/1810 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDA PATRICIA COOKE / 07/06/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

07/06/177 June 2017 SAIL ADDRESS CHANGED FROM: 17 THE LINKS WREXHAM CLWYD LL13 9PZ WALES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

11/04/1711 April 2017 DISS40 (DISS40(SOAD))

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 17 THE LINKS WREXHAM CLWYD LL13 9PZ

View Document

29/03/1629 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/03/1514 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/01/1131 January 2011 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CLIFFORD COOKE / 02/03/2010

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/01/096 January 2009 DISS40 (DISS40(SOAD))

View Document

02/01/092 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 17 THE LINKS GREDINGTON PARK WREXHAM LL13 9PZ

View Document

02/01/092 January 2009 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 1ST FLOOR 29 CHESTER STREET WREXHAM LL13 8BG

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 FIRST GAZETTE

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

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