CCM PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Director's details changed for Mr Nicholas James Ward on 2023-08-17

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Satisfaction of charge 080637420002 in full

View Document

09/03/239 March 2023 Satisfaction of charge 080637420003 in full

View Document

09/03/239 March 2023 Satisfaction of charge 080637420001 in full

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Director's details changed for Mr Simon Richard Ward on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD WARD / 06/10/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WARD / 22/07/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / CCM PROPERTY MANAGEMENT LIMITED / 10/05/2018

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES WARD

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL WARD

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080637420003

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080637420002

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080637420001

View Document

22/05/1422 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED CCM (NO. 2) LIMITED CERTIFICATE ISSUED ON 25/04/13

View Document

25/04/1325 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1311 February 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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