Advanced company searchLink opens in new window

CCG CONTRACTS LIMITED

Company number 04822685

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)
23 Jan 2010 TM01 Termination of appointment of Paul Gold as a director
12 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 12
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 13
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 14
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
31 Jul 2009 363a Return made up to 06/07/09; full list of members
13 Jul 2009 AA Group of companies' accounts made up to 30 September 2008
02 May 2009 288a Director appointed david john cole
24 Nov 2008 AA Group of companies' accounts made up to 30 September 2007
14 Oct 2008 288b Appointment terminated director michael tait
05 Aug 2008 363a Return made up to 06/07/08; full list of members
03 Apr 2008 288a Director appointed michael john tait
02 Aug 2007 AA Group of companies' accounts made up to 30 September 2006
23 Jul 2007 363s Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
28 Apr 2007 288b Director resigned