Advanced company searchLink opens in new window

CC DEVELOPMENTS (SOUTHERN) LIMITED

Company number 11874848

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)
24 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Sep 2022 CH01 Director's details changed for Mr Kane Steven Evans on 23 September 2022
23 Sep 2022 PSC04 Change of details for Mr Kane Steven Evans as a person with significant control on 23 September 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
18 Mar 2022 PSC04 Change of details for Mr Stephen Matthew Melim as a person with significant control on 11 March 2021
18 Mar 2022 PSC04 Change of details for Mr Kane Steven Evans as a person with significant control on 11 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Mar 2021 PSC04 Change of details for Mr Kane Steven Evans as a person with significant control on 10 March 2021
10 Mar 2021 CH01 Director's details changed for Mr Kane Steven Evans on 10 March 2021
08 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
16 Apr 2020 AD01 Registered office address changed from Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX United Kingdom to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 16 April 2020
12 Apr 2019 AP01 Appointment of Mr Stephen Matthew Melim as a director on 12 April 2019
12 Apr 2019 PSC01 Notification of Stephen Matthew Melim as a person with significant control on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Steven Matthew Melim as a director on 11 April 2019
12 Apr 2019 PSC07 Cessation of Steven Matthew Melim as a person with significant control on 11 April 2019
11 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-11
  • GBP 100