CCS PROPERTY RENTALS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Return of final meeting in a members' voluntary winding up

View Document

22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-20

View Document

06/06/246 June 2024 Declaration of solvency

View Document

05/06/245 June 2024 Registered office address changed from 21 Gold Tops Newport NP20 4PG to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2024-06-05

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

11/01/2411 January 2024 Satisfaction of charge 086825230001 in full

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 30/11/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / GAIL ZOE JOHNSEY / 30/11/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 30/11/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ZOE JOHNSEY / 30/11/2018

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 30/11/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ZOE JOHNSEY / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 25/07/2018

View Document

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 25/07/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 25/07/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / GAIL ZOE JOHNSEY / 25/07/2018

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086825230001

View Document

09/09/139 September 2013 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