CCM GROUP LTD

Company Documents

DateDescription
14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

14/02/2514 February 2025 Removal of liquidator by court order

View Document

18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

27/12/2327 December 2023 Liquidators' statement of receipts and payments to 2023-10-23

View Document

30/01/2330 January 2023 Statement of affairs

View Document

04/11/224 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/11/224 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/11/221 November 2022 Registered office address changed from Julias Way Kirkby in Ashfield Nottinghamshire NG17 7RB England to 2 Lace Market Square Nottingham NG1 1PB on 2022-11-01

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCM CKT HOLDINGS LIMITED

View Document

04/10/194 October 2019 CESSATION OF STEVEN JOHN PEEK AS A PSC

View Document

04/10/194 October 2019 CESSATION OF PENELOPE MARGARET PEEK AS A PSC

View Document

19/07/1919 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN PEEK

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR TRENT JOHN PEEK

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE PEEK

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MISS KENDAL JANE PEEK

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MISS CHELSEA ANN PEEK

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PEEK

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/10/1825 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/08/1731 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/10/1214 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARGARET PEEK / 30/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PEEK / 30/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: LONG STOOP WAY CROWN FARM INDUSTRIAL PARK FOREST TOWN MANSFIELD NOTTINGHAMSHIRE NG19 0FQ

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

25/10/0025 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 49 ILKESTON ROAD BRAMCOTE NOTTINGHAM NOTTINGHAMSHIRE NG9 3JP

View Document

31/03/9831 March 1998 SECTION 320 26/03/98

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED GAVCO 131 LIMITED CERTIFICATE ISSUED ON 26/11/97

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 44 THE ROPEWALK NOTTINGHAM NG1 5EL

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 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