CC PROPERTY SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
| 09/04/249 April 2024 | Registered office address changed from 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB to 24 Bridge Street Newport NP20 4SF on 2024-04-09 |
| 09/04/249 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 12/02/2412 February 2024 | Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 2024-02-12 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-04 with updates |
| 06/04/216 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER CRYER / 06/07/2020 |
| 30/03/2030 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 26/04/1826 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
| 16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM C/O WALTER HUNTER & CO LTD. 24 BRIDGE STREET NEWPORT GWENT NP20 4SF |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 01/09/151 September 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/07/1429 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 30/07/1330 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
| 09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
| 04/07/114 July 2011 | 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