CROSS CHANNEL CONNECTIONS LIMITED

05356658
BERRY & CO STERLING HOUSE 7 ASHFORD ROAD MAIDSTONE ME14 5BJ

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 7 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 accounts Annual Accounts 7 Buy now
15 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2021 accounts Annual Accounts 7 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 7 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 7 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 7 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 7 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 6 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
24 Nov 2015 accounts Annual Accounts 6 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
19 Nov 2014 accounts Annual Accounts 6 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
01 Jul 2013 accounts Annual Accounts 7 Buy now
13 Feb 2013 officers Termination of appointment of director (Brian Murphy) 1 Buy now
08 Feb 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2011 accounts Annual Accounts 5 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Brian Francis Murphy) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Murielle Martine Murphy) 2 Buy now
19 Jun 2009 accounts Annual Accounts 5 Buy now
09 Feb 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
30 Jun 2008 accounts Annual Accounts 5 Buy now
26 Mar 2008 annual-return Return made up to 08/02/08; full list of members 4 Buy now
24 May 2007 accounts Annual Accounts 6 Buy now
22 Feb 2007 annual-return Return made up to 08/02/07; full list of members 2 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: zealds house 39 church street wye nr ashford kent TN25 5BL 1 Buy now
04 Jul 2006 officers New director appointed 2 Buy now
30 Jun 2006 accounts Annual Accounts 5 Buy now
09 Mar 2006 annual-return Return made up to 08/02/06; full list of members 6 Buy now
08 Mar 2005 capital Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 1 Buy now
01 Mar 2005 officers New director appointed 1 Buy now
01 Mar 2005 officers New secretary appointed 1 Buy now
01 Mar 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 officers Director resigned 1 Buy now
23 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2005 incorporation Incorporation Company 14 Buy now