Advanced company searchLink opens in new window

CCS HOUSING DEVELOPMENTS LTD

Company number 12149982

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)
22 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
09 May 2024 AA Micro company accounts made up to 31 August 2023
23 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 August 2022
23 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
27 Sep 2022 CH01 Director's details changed for Mr Stephen Wright on 1 September 2022
27 Sep 2022 PSC04 Change of details for Mr Stephen Wright as a person with significant control on 1 September 2022
27 Sep 2022 AD01 Registered office address changed from 11 Victoria Street Evenwood Bishop Auckland DL14 9QQ England to 2 Liddle Avenue Butterknowle Bishop Auckland DL13 5PN on 27 September 2022
06 May 2022 CERTNM Company name changed cs housing developments LTD\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-06
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 AP01 Appointment of Mr Connor Copson as a director on 10 November 2021
11 Nov 2021 AP01 Appointment of Mr Christopher Wright as a director on 10 November 2021
15 Oct 2021 AA Accounts for a dormant company made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 August 2020
02 Nov 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
03 Mar 2020 PSC07 Cessation of Jamie Summerbell as a person with significant control on 2 March 2020
03 Mar 2020 TM01 Termination of appointment of Jamie Summerbell as a director on 2 March 2020
12 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-12
  • GBP 20