- Company Overview for CCS PROPERTIES LONDON LIMITED (00821539)
- Filing history for CCS PROPERTIES LONDON LIMITED (00821539)
- People for CCS PROPERTIES LONDON LIMITED (00821539)
- Charges for CCS PROPERTIES LONDON LIMITED (00821539)
- Insolvency for CCS PROPERTIES LONDON LIMITED (00821539)
- More for CCS PROPERTIES LONDON LIMITED (00821539)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2019 | MR01 | Registration of charge 008215390009, created on 1 November 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Jan 2018 | CH01 | Director's details changed for Mr Ashish Kirtikumar Shah on 2 January 2018 | |
02 Jan 2018 | MR04 | Satisfaction of charge 6 in full | |
02 Jan 2018 | MR04 | Satisfaction of charge 5 in full | |
02 Jan 2018 | MR04 | Satisfaction of charge 008215390007 in full | |
02 Jan 2018 | MR04 | Satisfaction of charge 008215390008 in full | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | PSC02 | Notification of Felton & Farnworth Limited as a person with significant control on 9 October 2017 | |
10 Oct 2017 | PSC02 | Notification of Good Investments Group Limited as a person with significant control on 9 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
10 Oct 2017 | PSC07 | Cessation of Helena Martha Landolfi as a person with significant control on 9 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Helena Martha Landolfi as a director on 9 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Ashish Kirtikumar Shah as a director on 9 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Alfredo Landolfi as a director on 9 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Michael Francis Cox as a director on 9 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 76 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LP to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 October 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|