CCS PROJECTS LIMITED

Company Documents

DateDescription
05/12/145 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAMIAN FINBAR TIERNAN / 07/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAMIAN FINBAR TIERNAN / 07/11/2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER STEPHEN HORGAN / 19/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER STEPHEN HORGAN / 19/06/2012

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 AUDITOR'S RESIGNATION

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/9728 October 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/10/9728 October 1997 LOCATION OF DEBENTURE REGISTER

View Document

09/09/979 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/09/975 September 1997 LOCATION OF DEBENTURE REGISTER

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/964 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/05/967 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 COMPANY NAME CHANGED CCS (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 19/02/96

View Document

13/02/9613 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9613 February 1996 ALTER MEM AND ARTS 02/01/96

View Document

01/12/951 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 96A GRAYS INN ROAD LONDON WC1X 8AL

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/10/9512 October 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/10/9512 October 1995 LOCATION OF DEBENTURE REGISTER

View Document

12/10/9512 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 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