CCRC (OAKHAM) LIMITED

Fleet House Cygnet Road Fleet House Cygnet Road, Peterborough, PE7 8FD, England
StatusACTIVE
Company No.11336188
Category
Incorporated30 Apr 2018
Age6 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

CCRC (OAKHAM) LIMITED is an active with number 11336188. It was incorporated 6 years, 1 month, 16 days ago, on 30 April 2018. The company address is Fleet House Cygnet Road Fleet House Cygnet Road, Peterborough, PE7 8FD, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Old address: Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF

Change date: 2023-12-19

New address: Fleet House Cygnet Road Hampton Peterborough PE7 8FD

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Glyn David Mabey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair James Gordon-Stewart

Termination date: 2022-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2022

Action Date: 23 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Allison Homes Limited

Notification date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Larkfleet Limited

Cessation date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-06

Officer name: Karl Stephen Hick

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-05

Officer name: Mr Alastair James Gordon-Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Daryl Kirkland

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2020

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Larkfleet Limited

Notification date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2020

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-30

Psc name: Daryl Kirkland

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2020

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Lloyd Evans

Cessation date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2020

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Michael Endersby

Cessation date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Lee Raymond Pittam

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Michael Endersby

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Lloyd Evans

Termination date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48 WOODBURY PARK ROAD LIMITED

GROUND FLOOR FLAT,TUNBRIDGE WELLS,TN4 9NG

Number:03550857
Status:ACTIVE
Category:Private Limited Company

BRIGHTER FUTURES NORTH WEST CIC

ADLAM PARK ACTIVITY CENTRE ADLAM ROAD,LIVERPOOL,L10 1LG

Number:11763567
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HANNAH ILLUSTRATES LIMITED

104 KYRKEBY,LETCHWORTH GARDEN CITY,SG6 2PR

Number:09416820
Status:ACTIVE
Category:Private Limited Company

MACSCHEEN PROJECT MANAGER SERVICES LIMITED

51 GROVELANDS,WEST MOLESEY,KT8 2ED

Number:11140830
Status:ACTIVE
Category:Private Limited Company
Number:CE007467
Status:ACTIVE
Category:Charitable Incorporated Organisation

RENIA LIMITED

12 DEPOT ROAD,HORSHAM,RH13 5HA

Number:07401317
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