C.C. PROPERTIES AND BUILDING LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/11/251 November 2025 New | Compulsory strike-off action has been discontinued |
| 01/11/251 November 2025 New | Compulsory strike-off action has been discontinued |
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-08-08 with no updates |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 09/01/259 January 2025 | Appointment of Ms Debbie Jane Roberts as a director on 2025-01-01 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/08/2431 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 19/07/2319 July 2023 | Registration of charge 110015060003, created on 2023-07-10 |
| 23/06/2323 June 2023 | Micro company accounts made up to 2022-10-31 |
| 23/05/2323 May 2023 | Appointment of Mr Daniel Mark Freeman as a director on 2023-05-23 |
| 21/04/2221 April 2022 | Micro company accounts made up to 2021-10-31 |
| 04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
| 04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
| 03/11/213 November 2021 | Confirmation statement made on 2021-08-08 with no updates |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM MAIN UNIT PDH INDUSTRIAL ESTATE WATERY LANE WILLENHALL WV13 3SU ENGLAND |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 30/10/1930 October 2019 | DISS40 (DISS40(SOAD)) |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 29/10/1929 October 2019 | FIRST GAZETTE |
| 05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 08/08/188 August 2018 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BARLOW |
| 08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM ROSEVALE HOUSE ROSEVALE STREET STOKE-ON-TRENT ST2 7BG UNITED KINGDOM |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
| 08/08/188 August 2018 | DIRECTOR APPOINTED MR ANDREW IVAN ROBERTS |
| 08/08/188 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW IVAN ROBERTS |
| 08/08/188 August 2018 | CESSATION OF CRAIG BARLOW AS A PSC |
| 06/10/176 October 2017 | 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