CCM (PROPERTY HOLDINGS) LIMITED

06475124
EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM PO15 5TD

Documents

Documents
Date Category Description Pages
06 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
06 Mar 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
18 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
08 Dec 2017 officers Termination of appointment of director (Nigel Bruce Ward) 1 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jan 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
05 Jan 2017 resolution Resolution 2 Buy now
26 Oct 2016 accounts Annual Accounts 4 Buy now
10 Feb 2016 annual-return Annual Return 5 Buy now
12 Jan 2016 accounts Annual Accounts 4 Buy now
06 Jan 2016 officers Change of particulars for director (Mr Michael Ffrench Gibbs) 2 Buy now
06 Feb 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 accounts Annual Accounts 5 Buy now
17 Dec 2014 officers Appointment of director (Mr Simon Richard Ward) 2 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
13 Jun 2013 incorporation Memorandum Articles 16 Buy now
13 Jun 2013 resolution Resolution 2 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 accounts Annual Accounts 4 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
09 Feb 2012 officers Change of particulars for director (Nigel Bruce Ward) 2 Buy now
09 Feb 2012 officers Change of particulars for director (Michael Ffrench Gibbs) 2 Buy now
09 Feb 2012 officers Change of particulars for secretary (Michael Ffrench Gibbs) 1 Buy now
02 Nov 2011 accounts Annual Accounts 4 Buy now
21 Jan 2011 annual-return Annual Return 6 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
21 Jan 2010 annual-return Annual Return 6 Buy now
21 Jan 2010 officers Change of particulars for director (Michael Ffrench Gibbs) 2 Buy now
19 Nov 2009 accounts Annual Accounts 5 Buy now
19 Mar 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
10 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2008 resolution Resolution 18 Buy now
24 Apr 2008 resolution Resolution 10 Buy now
22 Apr 2008 miscellaneous Statement Of Affairs 9 Buy now
22 Apr 2008 capital Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
18 Apr 2008 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from richmond point, 43 richmond hill bournemouth dorset BH2 6LR 1 Buy now
14 Apr 2008 officers Appointment terminated secretary steelray secretarial services LIMITED 1 Buy now
14 Apr 2008 officers Appointment terminated director steelray nominees LIMITED 1 Buy now
14 Apr 2008 officers Director and secretary appointed michael ffrench gibbs 2 Buy now
14 Apr 2008 officers Director appointed nigel bruce ward 2 Buy now
16 Jan 2008 incorporation Incorporation Company 17 Buy now