Advanced company searchLink opens in new window

CCS PROPERTIES LONDON LIMITED

Company number 00821539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
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
  • GBP 6