- Company Overview for C & C PROJECTS (NORTH) LTD (11497240)
- Filing history for C & C PROJECTS (NORTH) LTD (11497240)
- People for C & C PROJECTS (NORTH) LTD (11497240)
- More for C & C PROJECTS (NORTH) LTD (11497240)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
12 Jan 2023 | PSC02 | Notification of Ashworth Managed Services Ltd as a person with significant control on 26 August 2022 | |
12 Jan 2023 | PSC04 | Change of details for Mr Marvin Connolly as a person with significant control on 26 August 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Leon Ashworth on 15 December 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Leon Ashworth on 15 December 2022 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Aug 2022 | AP01 | Appointment of Mr Leon Ashworth as a director on 26 August 2022 | |
17 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 August 2020 | |
17 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 15 August 2022
|
|
16 Aug 2022 | PSC04 | Change of details for Mr Marvin Connolly as a person with significant control on 14 June 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
11 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
14 Jun 2021 | AD01 | Registered office address changed from 3 Willows Lane Rochdale OL16 4BH England to Unit F1a Fieldhouse Road Rochdale OL12 0AA on 14 June 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 |
Confirmation statement made on 1 August 2020 with no updates
|
|
15 Jun 2020 | TM01 | Termination of appointment of Paul Caveney as a director on 11 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Neil Connolly as a director on 10 June 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr Marvin Connolly on 1 February 2020 | |
12 May 2020 | AD01 | Registered office address changed from 10 Willows Lane Rochdale Lancashire OL16 4BH England to 3 Willows Lane Rochdale OL16 4BH on 12 May 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 |