CCL INVESTMENTS & 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
04/04/254 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFER MAHMOOD

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 CESSATION OF AYISHA NAOMI MAHMOOD AS A PSC

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR AYISHA MAHMOOD

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR ZAFER MAHMOOD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MISS AYISHA NAOMI MAHMOOD / 20/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AYISHA NAOMI MAHMOOD / 20/07/2020

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041623270005

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041623270004

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041623270006

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041623270007

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041623270008

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ZAFER MAHMOOD

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MISS AYISHA NAOMI MAHMOOD

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MAHMOOD

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041623270008

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041623270006

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041623270007

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR ZAFER MAHMOOD

View Document

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041623270004

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041623270005

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR ZAFER MAHMOOD

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MS DEBORAH ANNE MAHMOOD

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ZAFER MAHMOOD

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MAHMOOD

View Document

01/10/141 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM ACORN BUSINESS CENTRE FOUNTAIN STREET NORTH BURY LANCASHIRE BL9 7AN UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MS DEBORAH MAHMOOD

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY HELEN WATSON

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MS ORSOLYA JOZSA

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 73 YORK STREET HEYWOOD LANCASHIRE OL10 4NR UNITED KINGDOM

View Document

13/04/1113 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 31/07/08 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 31/07/09 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 19 February 2010 with full list of shareholders

View Document

12/04/1112 April 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

12/04/1112 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/12/0929 December 2009 STRUCK OFF AND DISSOLVED

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

23/06/0923 June 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

26/05/0926 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/097 May 2009 APPLICATION FOR STRIKING-OFF

View Document

20/04/0920 April 2009 SECRETARY APPOINTED MS HELEN WATSON

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR ROBERT NELSON

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM ACORN BUSINESS CENTRE FOUNTAIN STREET NORTH BURY LANCASHIRE BL9 7AN UNITED KINGDOM

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH MAHMOOD

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR ZAFER MAHMOOD

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY ORSOLYA JOZSA

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR ZAFER MAHMOOD

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM ANCHOR BUSINESS PARK UNIT1 DAISY STREET OLDHAM OL9 6AY UNITED KINGDOM

View Document

25/06/0825 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ZAFER MAHMOOD

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MRS DEBORAH MAHMOOD

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM ACORN BUSINESS CENTRE FOUNTAIN STREET NORTH BURY LANCASHIRE BL9 7AN

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: C/O LEVELL & CO ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED CLEVER CLOGS (MIDDLETON) LIMITED CERTIFICATE ISSUED ON 20/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

11/10/0111 October 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/07/01

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: NOOK HOUSE CHURCH LANE, HARGRAVE CHESTER CHESHIRE CH3 7RL

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 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