CC117 LIMITED
Status | ACTIVE |
Company No. | 10576603 |
Category | Private Limited Company |
Incorporated | 23 Jan 2017 |
Age | 7 years, 4 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 04 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105766030001
Documents
Resolution
Date: 19 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Resolution
Date: 10 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
4 BEDFORD GROVE (EASTBOURNE) LTD
KENLEY HOUSE 3,EASTBOURNE,BN22 9PX
Number: | 07799112 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06096774 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILL ANNEXE 156 MUMBLES ROAD,SWANSEA,SA3 5AW
Number: | 04197128 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG GATE HOUSE,SOUTHAMPTON,SO17 1XS
Number: | 08297109 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SOUTHFIELDS,BOURNE,PE10 9TZ
Number: | 11923737 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN MAIN STREET,NOTTINGHAM,NG14 5DZ
Number: | 11810043 |
Status: | ACTIVE |
Category: | Private Limited Company |