CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

17/06/2017 June 2020 SECRETARY APPOINTED MR ROBERT CASSLETON ELLIOTT

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, SECRETARY TONY PHILLIPS

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTERED INSTITUTE OF PUBLIC FINANCE AND ACCOUNTANCY

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 SECRETARY APPOINTED MR TONY JOSEPH PHILLIPS

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY LORNA COX

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 SAIL ADDRESS CHANGED FROM: NO.3 ROBERT STREET LONDON WC2N 6RL UNITED KINGDOM

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 3 ROBERT STREET LONDON WC2N 6RL

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 SECRETARY APPOINTED MRS LORNA ELIZABETH COX

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR PETER ANDREW WOODMAN

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY PETER WOODMAN

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR JONATHAN CHARLES GRAHAM

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN MUND

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/1115 December 2011 SAIL ADDRESS CHANGED FROM: NO.1 CROYDON ADDISCOMBE ROAD CROYDON CR0 0XT UNITED KINGDOM

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM NO1 CROYDON 7TH FLOOR 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR JULIAN OLIVER MUND

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SAUNDERS

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 3 ROBERT STREET LONDON WC2N 6RL

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/041 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 S386 DISP APP AUDS 22/05/95

View Document

02/05/952 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 S252 DISP LAYING ACC 15/07/92

View Document

14/07/9214 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/9214 July 1992 RETURN MADE UP TO 19/06/92; CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/01/926 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 £ NC 100/250000 29/12

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 5 CHANCERY LANE LONDON WC2A 1LF

View Document

15/01/9015 January 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/01/9015 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/8914 December 1989 ADOPT MEM AND ARTS 22/11/89

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED BURGINHALL 317 LIMITED CERTIFICATE ISSUED ON 01/06/89

View Document

23/02/8923 February 1989 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