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)
17 Jun 2011 CH01 Director's details changed for Stephen Paul Drakeford on 2 June 2011
17 Jun 2011 CH01 Director's details changed for Ian Jellett on 2 June 2011
28 Apr 2011 AD01 Registered office address changed from Connaught House 1 Dukes Street Bognor Road Chichester West Sussex PO19 8FX United Kingdom on 28 April 2011
28 Apr 2011 AD01 Registered office address changed from Parmenter House 57 Tower Street Winchester SO23 8TD on 28 April 2011
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
27 May 2009 363a Return made up to 27/05/09; full list of members
30 Jan 2009 288b Appointment terminated director gobi law LIMITED
11 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Aug 2008 363a Return made up to 27/05/08; full list of members
29 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
01 Aug 2007 363s Return made up to 27/05/07; no change of members
03 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
04 Jul 2006 363s Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
04 Jul 2006 288c Director's particulars changed
12 Dec 2005 225 Accounting reference date shortened from 31/05/06 to 31/12/05
18 Nov 2005 395 Particulars of mortgage/charge
21 Sep 2005 395 Particulars of mortgage/charge
21 Sep 2005 88(2)R Ad 27/05/05--------- £ si 299@1=299 £ ic 1/300
20 Jul 2005 288a New secretary appointed
20 Jul 2005 288b Secretary resigned
27 May 2005 288b Secretary resigned
27 May 2005 NEWINC Incorporation