- Company Overview for C.C.S. FLOORINGS LIMITED (01296338)
- Filing history for C.C.S. FLOORINGS LIMITED (01296338)
- People for C.C.S. FLOORINGS LIMITED (01296338)
- Charges for C.C.S. FLOORINGS LIMITED (01296338)
- More for C.C.S. FLOORINGS LIMITED (01296338)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
26 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
26 Jan 2023 | AD01 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to Censeo House St. Peters Street St. Albans AL1 3LF on 26 January 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
13 Dec 2021 | CH01 | Director's details changed for Me Imtiaz Ahmed on 26 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Me Imtiaz Ahmed as a director on 24 November 2021 | |
26 Nov 2021 | PSC01 | Notification of Imtiaz Ahmed as a person with significant control on 24 November 2021 | |
25 Nov 2021 | PSC07 | Cessation of Colin Stuart-Neal as a person with significant control on 24 November 2021 | |
25 Nov 2021 | PSC07 | Cessation of Catherine Stuart-Neal as a person with significant control on 24 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Colin Stuart-Neal as a director on 24 November 2021 | |
23 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
16 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 28 February 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
21 Sep 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
20 Jul 2017 | PSC01 | Notification of Catherine Stuart-Neal as a person with significant control on 1 July 2016 |