- Company Overview for 3C'S PROPERTIES LTD (10191054)
- Filing history for 3C'S PROPERTIES LTD (10191054)
- People for 3C'S PROPERTIES LTD (10191054)
- Charges for 3C'S PROPERTIES LTD (10191054)
- More for 3C'S PROPERTIES LTD (10191054)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Dec 2021 | MR01 | Registration of charge 101910540003, created on 26 November 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
30 Mar 2021 | CH01 | Director's details changed for Mr Stewart Clark Comport on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Nicholas Craig Comport on 30 March 2021 | |
19 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
18 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Feb 2020 | AD01 | Registered office address changed from Suite 4, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to 19 Boulevard Weston-Super-Mare North Somerset BS23 1NR on 12 February 2020 | |
29 Mar 2019 | AD01 | Registered office address changed from 19 Lyndhurst Road Westbury-on-Trym Bristol BS9 3QY England to Suite 4, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 29 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
11 Dec 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
13 Jun 2017 | MR01 | Registration of charge 101910540002, created on 26 May 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
09 Sep 2016 | MR01 | Registration of charge 101910540001, created on 7 September 2016 | |
10 Aug 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr stewart clark comport | |
20 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-20
|