CC PROCESS AGENTS LIMITED
Status | ACTIVE |
Company No. | 06536952 |
Category | Private Limited Company |
Incorporated | 17 Mar 2008 |
Age | 16 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
CC PROCESS AGENTS LIMITED is an active private limited company with number 06536952. It was incorporated 16 years, 1 month, 10 days ago, on 17 March 2008. The company address is 14 Badgers Walk, Ferndown, BH22 9QF, Dorset, England.
Company Fillings
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Termination director company with name termination date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Declan Thomas Cunningham
Termination date: 2024-02-14
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control without name date
Date: 17 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Cessation of a person with significant control
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-31
Psc name: Cameron Cunningham Limited
Documents
Notification of a person with significant control
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-31
Psc name: Anthony Shakesby
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Shakesby
Cessation date: 2022-12-13
Documents
Notification of a person with significant control
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-13
Psc name: Cameron Cunningham Limited
Documents
Cessation of a person with significant control
Date: 22 Nov 2022
Action Date: 18 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-18
Psc name: Cameron Cunningham Limited
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Address
Type: AD01
Old address: 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England
New address: 14 Badgers Walk Ferndown Dorset BH22 9QF
Change date: 2022-11-22
Documents
Notification of a person with significant control
Date: 22 Nov 2022
Action Date: 18 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Shakesby
Notification date: 2022-10-18
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Shakesby
Appointment date: 2022-10-18
Documents
Termination secretary company with name termination date
Date: 22 Nov 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-18
Officer name: Margaret Elizabeth Jane Cunningham
Documents
Change person secretary company with change date
Date: 20 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Margaret Elizabeth Jane Cunningham
Change date: 2022-07-15
Documents
Change person director company with change date
Date: 20 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-15
Officer name: Mr Declan Thomas Cunningham
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Address
Type: AD01
New address: 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
Old address: First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
Change date: 2022-07-20
Documents
Change to a person with significant control
Date: 20 Jul 2022
Action Date: 07 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cameron Cunningham Limited
Change date: 2022-07-07
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Declan Thomas Cunningham
Change date: 2018-07-30
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 14 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed avemont property LIMITED\certificate issued on 14/10/14
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-14
New address: First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
Old address: 1St Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type dormant
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Old address: 145 High Street Sevenoaks Kent TN13 1XJ
Change date: 2013-10-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type dormant
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Accounts with accounts type dormant
Date: 12 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs margaret elizabeth jane cunningham
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane difford
Documents
Legacy
Date: 08 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed declan cunningham
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed jane difford
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Certificate change of name company
Date: 02 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alvenley partners LIMITED\certificate issued on 05/04/08
Documents
Some Companies
282 BRETCH HILL,BANBURY,OX16 0LR
Number: | 10100912 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
197 SLAG LANE,WARRINGTON,WA3 1BU
Number: | 11591462 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GROSVENOR MEWS,EPSOM,KT18 6JL
Number: | 08687219 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 08581521 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAVEN AVENUE,LOWESTOFT,NR32 4JA
Number: | 10682124 |
Status: | ACTIVE |
Category: | Community Interest Company |
REAR OF 9A,PATRINGTON,HU12 0NA
Number: | 11747360 |
Status: | ACTIVE |
Category: | Private Limited Company |