CC RESIDENTS LIMITED

06760578
14 CLEVELAND COURT WESTHUMBLE STREET WESTHUMBLE DORKING RH5 6AF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 2 Buy now
30 Apr 2024 accounts Annual Accounts 2 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2023 officers Appointment of director (Mr Ian William Johnston) 2 Buy now
16 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 2 Buy now
01 Jan 2023 officers Appointment of director (Ms Lisa Hughes) 2 Buy now
01 Jan 2023 officers Termination of appointment of director (Barry Victor Packman) 1 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2022 officers Change of particulars for director (Mr Barry Victor Packman) 2 Buy now
13 Mar 2022 officers Change of particulars for director (Mr Nils Kristian Kovdal) 2 Buy now
13 Mar 2022 officers Termination of appointment of director (Steven Hla Myint) 1 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2021 officers Appointment of director (Mr Barry Victor Packman) 2 Buy now
02 Aug 2021 officers Appointment of director (Mr Nils Kristian Kovdal) 2 Buy now
02 Aug 2021 officers Appointment of director (Ms Nicole Alston) 2 Buy now
02 Aug 2021 accounts Annual Accounts 2 Buy now
02 Aug 2021 officers Termination of appointment of director (Alan Powley) 1 Buy now
26 Mar 2021 accounts Annual Accounts 2 Buy now
13 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2021 officers Termination of appointment of director (Daryl Taylor) 1 Buy now
05 Jan 2021 officers Termination of appointment of director (Ian Robert Hall) 1 Buy now
08 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2020 officers Appointment of director (Mrs Daryl Taylor) 2 Buy now
15 Sep 2020 officers Appointment of director (Mr Alan Powley) 2 Buy now
15 Sep 2020 officers Appointment of director (Professor Steven Hla Myint) 2 Buy now
15 Sep 2020 officers Termination of appointment of director (Ian William Johnston) 1 Buy now
15 Sep 2020 officers Termination of appointment of director (Jane Ling) 1 Buy now
15 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 officers Termination of appointment of director (Robert Hugh St George Carey) 1 Buy now
16 Aug 2019 officers Termination of appointment of director (Barry Victor Packman) 1 Buy now
05 Dec 2018 accounts Annual Accounts 2 Buy now
28 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
21 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 officers Termination of appointment of director (Suzanna Lynn Nutton) 1 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 officers Appointment of director (Mrs Jane Ling) 2 Buy now
04 Nov 2016 accounts Annual Accounts 2 Buy now
29 Sep 2016 officers Appointment of director (Mr Ian Robert Hall) 2 Buy now
29 Sep 2016 officers Termination of appointment of director (Barry John Moughton) 1 Buy now
07 Dec 2015 annual-return Annual Return 7 Buy now
09 Nov 2015 accounts Annual Accounts 2 Buy now
05 May 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Apr 2015 accounts Annual Accounts 3 Buy now
28 Jan 2015 officers Change of particulars for director (Mr Barry Victor Packham) 2 Buy now
29 Dec 2014 annual-return Annual Return 8 Buy now
29 Dec 2014 officers Appointment of director (Ms Suzanna Lynn Nutton) 2 Buy now
29 Dec 2014 officers Appointment of director (Mr Barry Victor Packham) 2 Buy now
29 Dec 2014 officers Appointment of director (Mr Robert Hugh St George Carey) 2 Buy now
29 Dec 2014 officers Termination of appointment of director (Guy Michael La Costa) 1 Buy now
29 Dec 2014 officers Appointment of director (Mr Ian William Johnston) 2 Buy now
03 Nov 2014 officers Appointment of director (Barry John Moughton) 3 Buy now
03 Apr 2014 accounts Annual Accounts 4 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 accounts Annual Accounts 2 Buy now
19 Jan 2012 accounts Annual Accounts 2 Buy now
19 Jan 2012 annual-return Annual Return 4 Buy now
13 Apr 2011 accounts Annual Accounts 2 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2010 accounts Annual Accounts 2 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Mr. Guy Michael La Costa) 2 Buy now
04 Mar 2010 address Change Sail Address Company 1 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Nov 2008 incorporation Incorporation Company 16 Buy now