- Company Overview for C & C KITCHENS LTD. (06076201)
- Filing history for C & C KITCHENS LTD. (06076201)
- People for C & C KITCHENS LTD. (06076201)
- More for C & C KITCHENS LTD. (06076201)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
17 Jan 2025 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
18 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Mar 2024 | PSC04 | Change of details for Mr Michael William George Pearcy as a person with significant control on 1 March 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
01 Feb 2024 | PSC01 | Notification of Michael William George Pearcy as a person with significant control on 31 July 2023 | |
01 Feb 2024 | PSC07 | Cessation of C & C Kitchens Group Limited as a person with significant control on 31 July 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
31 Jan 2022 | PSC05 | Change of details for C & C Kitchens Group Limited as a person with significant control on 2 January 2022 | |
21 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 24 the Fairways Cheshunt Hertfordshire EN8 0NL England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 11 November 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
27 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Feb 2019 | PSC02 | Notification of C & C Kitchens Group Limited as a person with significant control on 1 March 2018 | |
08 Feb 2019 | PSC07 | Cessation of Michael William George Pearcy as a person with significant control on 1 March 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 797 Great Cambridge Road Enfield Middlesex EN1 3PN to 24 the Fairways Cheshunt Hertfordshire EN8 0NL on 19 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
16 Jan 2018 | PSC04 | Change of details for Mr Michael William George Pearcy as a person with significant control on 26 May 2017 |