THE C & C GROUP LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-01-08

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-01-16

View Document

16/01/2416 January 2024 Declaration of solvency

View Document

16/01/2416 January 2024 Appointment of a voluntary liquidator

View Document

16/01/2416 January 2024 Resolutions

View Document

08/01/248 January 2024 Satisfaction of charge 037769790001 in full

View Document

16/12/2316 December 2023 Appointment of Mrs Jessica Claire Abigail Fowler as a director on 2023-12-15

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/09/1927 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/11/1828 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN MICHAEL FOWLER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

16/06/1616 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

07/07/157 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

12/12/1312 December 2013 25/05/13 FULL LIST AMEND

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FOWLER

View Document

31/05/1331 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037769790001

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

03/06/113 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

27/05/1027 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED DAMIEN MICHAEL FOWLER

View Document

26/06/0826 June 2008 GBP IC 10830/1850 02/04/08 GBP SR 8980@1=8980

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 AUDITOR'S RESIGNATION

View Document

05/04/035 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

28/06/0028 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 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