- Company Overview for C & C HOLDINGS (NI) LIMITED (NI022259)
- Filing history for C & C HOLDINGS (NI) LIMITED (NI022259)
- People for C & C HOLDINGS (NI) LIMITED (NI022259)
- More for C & C HOLDINGS (NI) LIMITED (NI022259)
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
|
|
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 May 2020
|
|
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
|
|
27 Feb 2020 | SH20 | Statement by Directors | |
27 Feb 2020 | CAP-SS | Solvency Statement dated 13/02/20 | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|