- 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) |
---|---|---|---|
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
|
|
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 |