CC PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC

View Document

03/01/173 January 2017 SAIL ADDRESS CREATED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DEAN CHADWICK / 30/10/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DEAN CHADWICK / 28/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DEAN CHADWICK / 01/01/2010

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM LITTLE HAYES HOUSE WOLVERLEY KIDDERMINSTER WORCS DY11 5UN

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1017 January 2010 31/12/09 NO CHANGES

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: G OFFICE CHANGED 17/11/04 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 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