ELLIOTT CCM LIMITED

07388486
5TH FLOOR 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Documents

Documents
Date Category Description Pages
29 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2023 accounts Annual Accounts 36 Buy now
03 Aug 2023 officers Appointment of director (Mark John Tottman) 2 Buy now
03 Aug 2023 officers Termination of appointment of director (Jeremy Richard Holt Evans) 1 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2023 officers Change of particulars for director (Mr John Seward Struck) 2 Buy now
22 Nov 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Nov 2022 capital Statement of capital (Section 108) 3 Buy now
22 Nov 2022 insolvency Solvency Statement dated 07/11/22 2 Buy now
22 Nov 2022 resolution Resolution 1 Buy now
23 Sep 2022 accounts Annual Accounts 36 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 37 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2020 accounts Annual Accounts 36 Buy now
29 Jun 2020 capital Return of Allotment of shares 3 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 accounts Annual Accounts 35 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 accounts Annual Accounts 35 Buy now
18 Apr 2018 officers Change of particulars for director (Mr Jeremy Richard Holt Evans) 2 Buy now
11 Apr 2018 officers Termination of appointment of director (Megan Mcconnell) 1 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Mar 2018 officers Termination of appointment of director (Derek Cochems) 1 Buy now
11 Jan 2018 officers Appointment of director (Mr John Seward Struck) 2 Buy now
11 Jan 2018 officers Appointment of director (Megan Mcconnell) 2 Buy now
17 Oct 2017 officers Termination of appointment of director (Jonas Ulrik Rydell) 1 Buy now
02 Oct 2017 accounts Annual Accounts 34 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2016 accounts Annual Accounts 34 Buy now
16 Mar 2016 annual-return Annual Return 8 Buy now
08 Dec 2015 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2015 accounts Annual Accounts 23 Buy now
16 Oct 2015 annual-return Annual Return 8 Buy now
30 Sep 2015 officers Appointment of director (Derek Cochems) 3 Buy now
01 Jul 2015 officers Termination of appointment of director (Stephen Wood Dizard) 2 Buy now
22 Oct 2014 annual-return Annual Return 8 Buy now
26 Sep 2014 accounts Annual Accounts 23 Buy now
03 Nov 2013 annual-return Annual Return 8 Buy now
30 Sep 2013 accounts Annual Accounts 22 Buy now
25 Oct 2012 annual-return Annual Return 8 Buy now
01 Oct 2012 accounts Annual Accounts 26 Buy now
11 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
26 Oct 2011 annual-return Annual Return 8 Buy now
28 Sep 2011 accounts Annual Accounts 15 Buy now
02 Feb 2011 officers Appointment of director (Mark Cicirelli) 3 Buy now
28 Jan 2011 resolution Resolution 22 Buy now
28 Jan 2011 officers Appointment of director (Jonas Rydell) 3 Buy now
28 Jan 2011 officers Appointment of director (Stephen Wood Dizard) 3 Buy now
18 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
17 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
17 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
11 Jan 2011 mortgage Particulars of a mortgage or charge 9 Buy now
24 Nov 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Oct 2010 resolution Resolution 4 Buy now
27 Sep 2010 incorporation Incorporation Company 32 Buy now