- Company Overview for CCM HOMES (SCOTLAND) LIMITED (05465988)
- Filing history for CCM HOMES (SCOTLAND) LIMITED (05465988)
- People for CCM HOMES (SCOTLAND) LIMITED (05465988)
- Charges for CCM HOMES (SCOTLAND) LIMITED (05465988)
- More for CCM HOMES (SCOTLAND) LIMITED (05465988)
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
|
|
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
|
|
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
|
|
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 |