C C HORTICULTURAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 05776489 |
Category | Private Limited Company |
Incorporated | 10 Apr 2006 |
Age | 18 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
C C HORTICULTURAL SERVICES LIMITED is an active private limited company with number 05776489. It was incorporated 18 years, 1 month, 28 days ago, on 10 April 2006. The company address is 51 Chelmer Road, Witham, CM8 2EY, Essex.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Cessation of a person with significant control
Date: 06 Mar 2024
Action Date: 18 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-18
Psc name: Michelle Cork
Documents
Termination secretary company with name termination date
Date: 06 Mar 2024
Action Date: 18 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-18
Officer name: Michelle Louise Cork
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Notification of a person with significant control
Date: 13 Sep 2023
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Cork
Notification date: 2017-03-31
Documents
Change to a person with significant control
Date: 13 Sep 2023
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-31
Psc name: Mr Christopher William Cork
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Capital allotment shares
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-29
Officer name: Mr Christopher William Cork
Documents
Change person secretary company with change date
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Michelle Louise Cork
Change date: 2013-07-29
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-29
Old address: 31 Yew Close Witham Essex CM8 2PW
Documents
Change person secretary company with change date
Date: 23 May 2013
Action Date: 22 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-22
Officer name: Michelle Bickmore
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person secretary company with change date
Date: 26 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michelle Bickmore
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Christopher William Cork
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 May 2007
Category: Address
Type: 287
Description: Registered office changed on 02/05/07 from: 63 blunts hall road witham essex CM8 1LY
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
Number: | IP13530R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05967768 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN
Number: | SC624077 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT
Number: | 10392266 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANGEMOOR PROPERTY DEVELOPMENTS LIMITED
NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 10422079 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE TUDOR STREET,LONDON,EC4Y 0AH
Number: | 05464477 |
Status: | ACTIVE |
Category: | Private Limited Company |