C3 DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

13/05/1713 May 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM
SUITE 2, RAUTER HOUSE SYBRON WAY
JARVIS BROOK
CROWBOROUGH
EAST SUSSEX
TN6 3DZ
ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1716 March 2017 APPLICATION FOR STRIKING-OFF

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM
THE PINES BOARS HEAD
CROWBOROUGH
EAST SUSSEX
TN6 3HD

View Document

19/05/1619 May 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

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

View Accounts

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JASON MOORE / 29/05/2015

View Document

15/04/1515 April 2015 COMPANY NAME CHANGED AMPLE RETAIL LIMITED
CERTIFICATE ISSUED ON 15/04/15

View Document

14/04/1514 April 2015 06/04/15 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR JAMES JASON MOORE

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS LUNN

View Document

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

View Accounts

29/01/1529 January 2015 28/01/15 NO CHANGES

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR DENIS CHRISTOPHER CARTER LUNN

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/01/1028 January 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

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