CCP BUILDING AND DESIGN SERVICES LTD

Company Documents

DateDescription
05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
WHITEACRES CHITCOMBE ROAD BROAD OAK
RYE
EAST SUSSEX
TN31 6EU
UNITED KINGDOM

View Document

01/03/131 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/03/1228 March 2012 ORDER OF COURT TO WIND UP

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
THE OLD FORGE 3 POPLAR ROAD
WITTERSHAM
KENT
TN30 7PD

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PAINE

View Document

25/10/1125 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

19/10/1119 October 2011 13/10/11 NO CHANGES

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/1014 October 2010 13/10/10 NO CHANGES

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM
WHITEACRES, CHITCOMBE ROAD
BROAD OAK
RYE
EAST SUSSEX
TN31 6EU

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

05/11/095 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
THE OLD FORGE
POPLAR ROAD
WITTERSHAM
KENT TN30 7PD

View Document

07/11/077 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 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