CC117 LIMITED

21 Totman Crescent, Rayleigh, SS6 7UY, England
StatusACTIVE
Company No.10576603
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

CC117 LIMITED is an active private limited company with number 10576603. It was incorporated 7 years, 4 months, 12 days ago, on 23 January 2017. The company address is 21 Totman Crescent, Rayleigh, SS6 7UY, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 04 Nov 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-10

Psc name: Mr Roy Anthony Frost

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roy Anthony Frost

Change date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Sean Mclaughlin

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Furse Gardiner

Appointment date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Rothwell

Cessation date: 2019-12-04

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2019

Action Date: 05 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-05

Capital : 16.66 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Rothwell

Termination date: 2019-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105766030001

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-05

Charge number: 105766030002

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs Caroline Sharpe

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-12

Psc name: Sean Dominic Mclaughlin

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-12

Psc name: Alan Rothwell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Rothwell

Appointment date: 2017-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Sean Mclaughlin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2017

Action Date: 12 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-12

Charge number: 105766030001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: 21 Totman Crescent Rayleigh SS6 7UY

Change date: 2017-06-20

Old address: 30-32 Fleet Street London EC4Y 1AA United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 BEDFORD GROVE (EASTBOURNE) LTD

KENLEY HOUSE 3,EASTBOURNE,BN22 9PX

Number:07799112
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5752F) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06096774
Status:ACTIVE
Category:Private Limited Company

DICKENSTAR LIMITED

FERNHILL ANNEXE 156 MUMBLES ROAD,SWANSEA,SA3 5AW

Number:04197128
Status:ACTIVE
Category:Private Limited Company

GOOD SHOT DESIGN UK LIMITED

STAG GATE HOUSE,SOUTHAMPTON,SO17 1XS

Number:08297109
Status:ACTIVE
Category:Private Limited Company

MCLAREN TREE SERVICES LTD

17 SOUTHFIELDS,BOURNE,PE10 9TZ

Number:11923737
Status:ACTIVE
Category:Private Limited Company

SYSTEMCMS LIMITED

THE BARN MAIN STREET,NOTTINGHAM,NG14 5DZ

Number:11810043
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