Advanced company searchLink opens in new window

CCM HOMES (SCOTLAND) LIMITED

Company number 05465988

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)
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
01 Jun 2018 TM01 Termination of appointment of James Robert Molyneux as a director on 1 January 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 300
25 May 2016 CH01 Director's details changed for Mr Stephen Paul Drakeford on 30 June 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
19 May 2015 MR04 Satisfaction of charge 1 in full
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 300
08 Oct 2013 AD01 Registered office address changed from Athenia House Andover Road Winchester Hampshire SO23 7BS England on 8 October 2013
08 Oct 2013 AD01 Registered office address changed from Athenia House Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS England on 8 October 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 AD01 Registered office address changed from Parmenter House 57 Tower Street Winchester Tower Street Winchester Hampshire SO23 8TD England on 13 September 2013
28 Aug 2013 AD01 Registered office address changed from Connaught House 1 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom on 28 August 2013
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders