C & C PROPERTIES READING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2023-11-30 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 02/02/242 February 2024 | Registered office address changed from 44 London Street Reading RG1 4SQ United Kingdom to Oak View Brackendale Way Reading RG6 1DZ on 2024-02-02 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 07/07/237 July 2023 | Registration of charge 130278860007, created on 2023-06-27 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 17/11/2217 November 2022 | Total exemption full accounts made up to 2021-11-30 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 04/05/224 May 2022 | Registration of charge 130278860005, created on 2022-04-26 |
| 09/04/229 April 2022 | Registration of a charge with Charles court order to extend. Charge code 130278860004, created on 2021-09-23 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 08/11/218 November 2021 | Registration of charge 130278860003, created on 2021-10-28 |
| 30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
| 09/03/219 March 2021 | PSC'S CHANGE OF PARTICULARS / MR JOHN DEREK LEONARD CRITCHER / 23/02/2021 |
| 09/03/219 March 2021 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND FENNELL |
| 09/03/219 March 2021 | CESSATION OF RAYMOND GODFREY FENNELL AS A PSC |
| 03/03/213 March 2021 | ADOPT ARTICLES 23/02/2021 |
| 03/03/213 March 2021 | ARTICLES OF ASSOCIATION |
| 23/02/2123 February 2021 | STATEMENT BY DIRECTORS |
| 23/02/2123 February 2021 | REDUCE ISSUED CAPITAL 12/02/2021 |
| 23/02/2123 February 2021 | SOLVENCY STATEMENT DATED 12/02/21 |
| 23/02/2123 February 2021 | 23/02/21 STATEMENT OF CAPITAL GBP 2 |
| 30/11/2030 November 2020 | ALTER ARTICLES 24/11/2020 |
| 27/11/2027 November 2020 | 24/11/20 STATEMENT OF CAPITAL GBP 4 |
| 18/11/2018 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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