CC REALISATIONS (2024) LLP

Company Documents

DateDescription
12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

19/06/2419 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/06/247 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/05/2420 May 2024 Certificate of change of name

View Document

20/05/2420 May 2024 Change of name notice

View Document

19/04/2419 April 2024 Registered office address changed from Unit 5 Bess Park Road Trenant Industrial Estate Wadebridge Cornwall PL27 6HB England to Envoy House Longbridge Road Plymouth Devon PL6 8LU on 2024-04-19

View Document

05/04/245 April 2024 Determination

View Document

05/04/245 April 2024 Statement of affairs

View Document

05/04/245 April 2024 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Termination of appointment of Mark Peter Stacey as a member on 2023-07-07

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Mark Peter Stacey as a member on 2022-08-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-10 with no updates

View Document

04/11/214 November 2021 Satisfaction of charge OC3421940005 in full

View Document

04/11/214 November 2021 Satisfaction of charge 4 in full

View Document

04/11/214 November 2021 Satisfaction of charge OC3421940006 in full

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

16/01/1916 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER GEAR THOMAS / 16/03/2018

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GEAR THOMAS / 16/03/2018

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER GEAR THOMAS / 20/04/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER GEAR THOMAS / 13/06/2017

View Document

24/07/1724 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER THOMAS / 13/06/2017

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3421940006

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3421940005

View Document

04/01/164 January 2016 ANNUAL RETURN MADE UP TO 18/12/15

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 ANNUAL RETURN MADE UP TO 18/12/14

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 ANNUAL RETURN MADE UP TO 18/12/13

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 25 HIGHBURY PLACE LONDON N5 1QP

View Document

19/09/1319 September 2013 LLP MEMBER APPOINTED MR JONATHAN STEPHEN HENRY ARTHUR KANE

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP LAGSDALE ASSOCIATES LIMITED

View Document

12/03/1312 March 2013 LLP MEMBER APPOINTED MR PETER THOMAS

View Document

07/03/137 March 2013 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP LANGSDALE

View Document

28/02/1328 February 2013 ANNUAL RETURN MADE UP TO 18/12/12

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

04/01/124 January 2012 ANNUAL RETURN MADE UP TO 18/12/11

View Document

04/01/124 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP RICHARD LANGSDALE / 01/01/2012

View Document

21/07/1121 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/01/1115 January 2011 ANNUAL RETURN MADE UP TO 18/12/10

View Document

13/10/1013 October 2010 CORPORATE LLP MEMBER APPOINTED CORNISH CRABBERS ROCK LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, LLP MEMBER PHILIP LAGSDALE ASSOCIATES LIMITED

View Document

21/07/1021 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 ANNUAL RETURN MADE UP TO 01/12/09

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/0921 January 2009 CHANGE OF NAME 08/01/2009

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED PHILIP LANGSDALE BOATBUILDERS LLP CERTIFICATE ISSUED ON 21/01/09

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/09

View Document

18/12/0818 December 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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