Advanced company searchLink opens in new window

CAPITAL CONSTRUCTION AND DEVELOPMENT LIMITED

Company number 05576458

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)
07 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
03 Aug 2023 CH01 Director's details changed for Mr Gregor Charles William Macrae on 27 July 2023
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
02 May 2023 AD01 Registered office address changed from 35 Albemarle Street London W1S 4JD. England to 32-33 st. James's Place London SW1A 1NR on 2 May 2023
26 Jan 2023 PSC04 Change of details for Mrs Lubov Chernukhin as a person with significant control on 26 January 2023
26 Jan 2023 CH01 Director's details changed for Mrs Lubov Chernukhin on 26 January 2023
24 Jan 2023 AP01 Appointment of Mr Gregor Charles William Macrae as a director on 14 October 2022
08 Sep 2022 CS01 Confirmation statement made on 28 July 2022 with updates
01 Sep 2022 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 35 Albemarle Street London W1S 4JD. on 1 September 2022
17 Feb 2022 AA Micro company accounts made up to 30 September 2021
08 Sep 2021 AA Micro company accounts made up to 30 September 2020
29 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
29 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
29 Sep 2020 CH01 Director's details changed for Mrs Lubov Chernukhin on 17 August 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Dec 2019 AA Micro company accounts made up to 30 September 2018
06 Nov 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 15 January 2019
27 Nov 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Feb 2018 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN England to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 5 February 2018
13 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with updates
12 Oct 2017 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough Berks SL1 1PG to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 12 October 2017