CCNB LIMITED
Status | ACTIVE |
Company No. | 08081145 |
Category | Private Limited Company |
Incorporated | 24 May 2012 |
Age | 12 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
CCNB LIMITED is an active private limited company with number 08081145. It was incorporated 12 years, 8 days ago, on 24 May 2012. The company address is 43 Manchester Street, London, W1U 7LP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 25 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Gazette filings brought up to date
Date: 01 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
New address: 43 Manchester Street London W1U 7LP
Change date: 2018-06-08
Old address: 5th Floor 89 New Bond Street London W1S 1DA
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type dormant
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts amended with accounts type dormant
Date: 13 May 2015
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Accounts with accounts type dormant
Date: 13 May 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type made up date
Date: 19 Feb 2015
Action Date: 24 May 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-05-24
Documents
Second filing of form with form type made up date
Date: 19 Feb 2015
Action Date: 24 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-05-24
Form type: AR01
Documents
Certificate change of name company
Date: 12 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moto repairs LIMITED\certificate issued on 12/02/15
Documents
Change of name notice
Date: 12 Feb 2015
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 04 Feb 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-07-23
Officer name: Laurence Warren Finger
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 23 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-07-23
Officer name: The Hon Mr Charles Noel-Buxton
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Second filing of form with form type made up date
Date: 29 Oct 2013
Action Date: 24 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-05-24
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Warren Finger
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clifford
Documents
Some Companies
10 MAGNOLIA PLACE,LONDON,W5 2QQ
Number: | 05095682 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,BRUNDALL,NR13 5PJ
Number: | 08882737 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARED SERVICES CENTRE Q3 OFFICE,BENTON LANE,NE12 8EX
Number: | 05471846 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 SAUCHIEHALL STREET,GLASGOW,G2 3EX
Number: | SC172890 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A BASSETT COURT,NORTHAMPTON,NN4 5EZ
Number: | 09571840 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYDNOPE HALL APARTMENTS LIMITED
10A SYDNOPE HALL,MATLOCK,DE4 2FN
Number: | 02205000 |
Status: | ACTIVE |
Category: | Private Limited Company |