CCD PROPERTIES LTD
Status | ACTIVE |
Company No. | 09301779 |
Category | Private Limited Company |
Incorporated | 07 Nov 2014 |
Age | 9 years, 6 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 May 2019
Action Date: 13 Nov 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-11-13
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Feb 2016
Category: Gazette
Type: DISS40
Documents
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
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) |
PRINCES HOUSE CORNWALL,TRURO,TR1 2ES
Number: | 07545527 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 LEAS DRIVE,IVER,SL0 9RP
Number: | 10574789 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL028673 |
Status: | ACTIVE |
Category: | Limited Partnership |
32 ASHLEY DRIVE,TWICKENHAM,TW2 6HW
Number: | 11918636 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 ASH,SWINDON,SN2 8UN
Number: | 07299050 |
Status: | ACTIVE |
Category: | Private Limited Company |