CC RESIDENTS LIMITED

06760578
14 CLEVELAND COURT WESTHUMBLE STREET WESTHUMBLE DORKING RH5 6AF

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