Advanced company searchLink opens in new window

45 CCS LTD

Company number 11612800

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)
02 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with updates
02 Jan 2024 PSC05 Change of details for Thornton Park Property Group Ltd as a person with significant control on 9 January 2023
05 Oct 2023 AD01 Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 5 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CERTNM Company name changed thornton park southside LTD\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
08 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
09 Dec 2021 PSC07 Cessation of Marcus John Williams as a person with significant control on 1 July 2021
09 Dec 2021 PSC07 Cessation of Rakan Abdulaziz Alfadl as a person with significant control on 1 July 2021
09 Dec 2021 PSC02 Notification of Thornton Park Property Group Ltd as a person with significant control on 1 July 2021
09 Dec 2021 PSC07 Cessation of Roger David Williams as a person with significant control on 1 July 2021
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
14 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 300
14 May 2021 PSC01 Notification of Rakan Abdulaziz Alfadl as a person with significant control on 30 April 2021
14 May 2021 PSC01 Notification of Roger David Williams as a person with significant control on 30 April 2021
14 May 2021 PSC04 Change of details for Marcus John Williams as a person with significant control on 30 April 2021
14 May 2021 AP01 Appointment of Mr Rakan Abdulaziz Alfadl as a director on 30 April 2021
14 May 2021 AP01 Appointment of Mr Roger David Williams as a director on 30 April 2021
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
06 Jan 2021 CS01 Confirmation statement made on 8 October 2020 with no updates
17 Sep 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
16 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates