CCD PROPERTIES LTD

The Studio, Morelands Copse Farm Hensting Lane The Studio, Morelands Copse Farm Hensting Lane, Eastleigh, SO50 7HH, England
StatusACTIVE
Company No.09301779
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

CCD PROPERTIES LTD is an active private limited company with number 09301779. It was incorporated 9 years, 6 months, 23 days ago, on 07 November 2014. The company address is The Studio, Morelands Copse Farm Hensting Lane The Studio, Morelands Copse Farm Hensting Lane, Eastleigh, SO50 7HH, England.



Company Fillings

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2022

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claude Gubbay

Cessation date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 25 May 2019

Action Date: 13 Nov 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2019

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Gubbay

Termination date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Old address: 52 Great Portland Street London W1W 7NE England

New address: The Studio, Morelands Copse Farm Hensting Lane Fishers Pond Eastleigh SO50 7HH

Change date: 2019-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Mr Charles Michael Miller

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Mr Claude Gubbay

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Mr David Martin Le Riche

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: 52 Great Portland St London W1W 7NE England

New address: 52 Great Portland Street London W1W 7NE

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Mr Charles Michael Miller

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Le-Riche

Change date: 2017-12-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-05

Psc name: Mr Charles Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 CLIFTON CRESCENT (FOLKESTONE) RTM COMPANY LTD

C/O DAVID STOTT ACCOUNTANCY SERVICES,GRAVESEND,DA12 4HJ

Number:08293319
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXPOSURE PHOTO AGENCY LTD.

PRINCES HOUSE CORNWALL,TRURO,TR1 2ES

Number:07545527
Status:ACTIVE
Category:Private Limited Company

FORTE LOGISTICS LTD

143 LEAS DRIVE,IVER,SL0 9RP

Number:10574789
Status:ACTIVE
Category:Private Limited Company

MARINO ASSOCIATES LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL028673
Status:ACTIVE
Category:Limited Partnership

STEADFAST DYNAMICS LTD.

32 ASHLEY DRIVE,TWICKENHAM,TW2 6HW

Number:11918636
Status:ACTIVE
Category:Private Limited Company

SUN COTTAGE WHOLEFOODS LTD

UNIT 13 ASH,SWINDON,SN2 8UN

Number:07299050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source