C.C. PROPERTIES AND BUILDING LIMITED

Company Documents

DateDescription
01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

31/10/2531 October 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

09/01/259 January 2025 Appointment of Ms Debbie Jane Roberts as a director on 2025-01-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/08/2431 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

19/07/2319 July 2023 Registration of charge 110015060003, created on 2023-07-10

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Appointment of Mr Daniel Mark Freeman as a director on 2023-05-23

View Document

21/04/2221 April 2022 Micro company accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM MAIN UNIT PDH INDUSTRIAL ESTATE WATERY LANE WILLENHALL WV13 3SU ENGLAND

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG BARLOW

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM ROSEVALE HOUSE ROSEVALE STREET STOKE-ON-TRENT ST2 7BG UNITED KINGDOM

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ANDREW IVAN ROBERTS

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW IVAN ROBERTS

View Document

08/08/188 August 2018 CESSATION OF CRAIG BARLOW AS A PSC

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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