Advanced company searchLink opens in new window

CCG & CPC LIMITED

Company number 08331043

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)
18 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Feb 2024 CH01 Director's details changed for Mr Christopher John Walker Garthwaite on 3 February 2024
03 Feb 2024 AD01 Registered office address changed from C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG England to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 3 February 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 PSC04 Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 1 March 2018
19 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
19 Dec 2023 CH01 Director's details changed for Mrs Anna Catherine Margaret Garthwaite on 1 March 2018
15 Jun 2023 AP01 Appointment of Mr Christopher John Walker Garthwaite as a director on 12 June 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
07 Feb 2022 AD01 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG on 7 February 2022
21 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2021 TM01 Termination of appointment of Christina Clare Collins as a director on 16 December 2020
11 Feb 2021 SH06 Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 50
11 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with updates
28 Jan 2021 PSC04 Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 30 November 2020
26 Jan 2021 PSC07 Cessation of Christina Clare Collins as a person with significant control on 30 November 2020
30 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
21 Dec 2018 PSC04 Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 1 December 2018