C4C OWNERSHIP PARTNERS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from Ground Floor Office a No1 the Design Centre, Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP to 1st Floor Offices 1st Floor Offices 2 Whitebridge Lane Stone ST15 8LQ on 2025-06-16

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

20/05/2520 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

17/01/2217 January 2022 Registered office address changed from 2nd Floor Office C the Design Centre Roman Way, Crusader Park Warminster BA12 8SP England to Ground Floor Office a No1 the Design Centre, Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP on 2022-01-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

22/04/2022 April 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 8TH FLOOR 111, PICCADILLY MANCHESTER M1 2HY ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 9TH FLOOR, 111 PICCADILLY MANCHESTER M1 2HY

View Document

09/06/169 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR JOHN ARTHUR LEWIS

View Document

23/09/1523 September 2015 PREVEXT FROM 30/06/2015 TO 31/08/2015

View Document

21/07/1521 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB UNITED KINGDOM

View Document

05/06/145 June 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