Advanced company searchLink opens in new window

C & C HOLDINGS (NI) LIMITED

Company number NI022259

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)
06 Mar 2024 AA Full accounts made up to 28 February 2023
19 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
02 Dec 2022 AA Full accounts made up to 28 February 2022
24 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 31 May 2021
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
14 Dec 2021 AA Full accounts made up to 28 February 2021
24 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/11/2022.
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 10,354,085
23 Mar 2021 CH04 Secretary's details changed for C&C Management Services Limited on 23 March 2021
22 Feb 2021 AA Full accounts made up to 29 February 2020
14 Sep 2020 TM01 Termination of appointment of Jonathan Solesbury as a director on 23 July 2020
14 Sep 2020 AP01 Appointment of Mr Jonathan Solesbury as a director on 25 March 2020
26 Aug 2020 AP01 Appointment of Mr Patrick Mcmahon as a director on 23 July 2020
22 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
09 Mar 2020 SH19 Statement of capital on 9 March 2020
  • GBP 10,354,085
27 Feb 2020 SH20 Statement by Directors
27 Feb 2020 CAP-SS Solvency Statement dated 13/02/20
27 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 13/02/2020
04 Feb 2020 AD01 Registered office address changed from 15 Dargan Road Belfast BT3 9LS to 6 Aghnatrisk Road Culcavy Hillsborough Co Down BT26 6JJ on 4 February 2020
04 Dec 2019 AA Full accounts made up to 28 February 2019
10 Oct 2019 TM01 Termination of appointment of Stephen Glancey as a director on 10 October 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
05 Feb 2019 TM01 Termination of appointment of David George Johnston as a director on 29 January 2019
21 Jan 2019 AA Full accounts made up to 28 February 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 06/07/2018