Advanced company searchLink opens in new window

CCCM PROPERTIES LIMITED

Company number 02982313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 2004 363s Return made up to 24/10/04; full list of members
03 Nov 2003 363s Return made up to 24/10/03; full list of members
08 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
14 Nov 2002 363s Return made up to 24/10/02; full list of members
05 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
02 Aug 2002 225 Accounting reference date extended from 30/09/01 to 31/12/01
08 Nov 2001 363s Return made up to 24/10/01; full list of members
27 Sep 2001 AA Total exemption small company accounts made up to 30 September 2000
08 Feb 2001 287 Registered office changed on 08/02/01 from: 271 pleck road walsall west midlands WS2 9HA
08 Feb 2001 363s Return made up to 24/10/00; full list of members
31 Jul 2000 AA Accounts for a small company made up to 30 September 1999
08 Dec 1999 363s Return made up to 24/10/99; full list of members
03 Aug 1999 AA Accounts for a small company made up to 30 September 1998
31 Mar 1999 363s Return made up to 24/10/98; full list of members
31 Jul 1998 AA Accounts for a small company made up to 30 September 1997
23 Feb 1998 363s Return made up to 24/10/97; no change of members
13 Mar 1997 AA Accounts for a small company made up to 30 September 1996
28 Oct 1996 363s Return made up to 24/10/96; no change of members
26 Feb 1996 AA Accounts for a small company made up to 30 September 1995
09 Nov 1995 363s Return made up to 24/10/95; full list of members
  • 363(287) ‐ Registered office changed on 09/11/95
24 Jan 1995 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
16 Jan 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
16 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Jan 1995 287 Registered office changed on 16/01/95 from: 43 lawrence road hove east sussex BN3 5QE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/01/95 from: 43 lawrence road hove east sussex BN3 5QE
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995