C.C. PROPERTIES (BATH) LIMITED

Company Documents

DateDescription
06/10/216 October 2021 Declaration of solvency

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Registered office address changed from Dovecote Barn Robbins Close, Marshfield Chippenham Wiltshire SN14 8NE to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-10-06

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

23/07/2123 July 2021 All of the property or undertaking has been released and no longer forms part of charge 4

View Document

23/07/2123 July 2021 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

23/07/2123 July 2021 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

23/07/2123 July 2021 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

11/01/1911 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL SAWYER / 08/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROL SAWYER / 06/04/2016

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR WILLAIM FINCH / 10/09/2018

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/03/1630 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/04/1511 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/03/1323 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 SECRETARY APPOINTED MR WILLIAM JAMES FINCH

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1128 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SAWYER / 01/11/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/04/094 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SAWYER

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: 4A HIGH STREET MELKSHAM WILTSHIRE SN12 6JU

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

29/08/9629 August 1996 EXEMPTION FROM APPOINTING AUDITORS 31/01/96

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/07/954 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

04/07/954 July 1995 NEW SECRETARY APPOINTED

View Document

20/04/9520 April 1995 COMPANY NAME CHANGED DOWNSCOTE LIMITED CERTIFICATE ISSUED ON 21/04/95

View Document

14/03/9514 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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