CCG CONTRACTS LIMITED

Linden House Lime Walk Linden House Lime Walk, Bracknell, RG12 9DY, Berkshire
StatusACTIVE
Company No.04822685
CategoryPrivate Limited Company
Incorporated06 Jul 2003
Age21 years
JurisdictionEngland Wales

SUMMARY

CCG CONTRACTS LIMITED is an active private limited company with number 04822685. It was incorporated 21 years ago, on 06 July 2003. The company address is Linden House Lime Walk Linden House Lime Walk, Bracknell, RG12 9DY, Berkshire.



Company Fillings

Certificate change of name company

Date: 01 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oeg holdings LIMITED\certificate issued on 01/02/24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Bond

Appointment date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Robert Taberner

Termination date: 2022-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth David Williams

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Hall

Appointment date: 2022-03-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048226850016

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Robert Taberner

Appointment date: 2021-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Green

Termination date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Valerie Louise Michie

Appointment date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwina Jane Johnston

Termination date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edwina Jane Johnston

Termination date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048226850016

Charge creation date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Green

Appointment date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Keren Lanes

Termination date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048226850015

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/10/16

Documents

View document PDF

Resolution

Date: 25 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-06

Old address: Po Box 2101 Kirtons Farm Road Pingewood Reading Berkshire RG30 3ZR

New address: Linden House Lime Walk Bagshot Road Bracknell Berkshire RG12 9DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Booth

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Keren Lanes

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth David Williams

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cole

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2014-03-31

Documents

View document PDF

Resolution

Date: 09 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2013

Action Date: 07 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-07

Capital : 1,010.00 GBP

Documents

View document PDF

Statement of companys objects

Date: 15 Aug 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048226850015

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Whittle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hayden

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: David John Cole

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gold

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288a

Description: Director appointed david john cole

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael tait

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael john tait

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/07; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF


Some Companies

AB CHASE CONSULTING LLP

WAVERLEY,COLWALL,WR13 6QT

Number:OC362063
Status:ACTIVE
Category:Limited Liability Partnership

AREEKAH FURNISHINGS LTD

7 PARK VIEW,DEWSBURY,WF12 9DT

Number:11076176
Status:ACTIVE
Category:Private Limited Company

GIVE HAMPERS LTD

202 CUBBINGTON ROAD,LEAMINGTON SPA,CV32 7AY

Number:11611222
Status:ACTIVE
Category:Private Limited Company

RPB (NEWTON ST) LIMITED

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:10421633
Status:ACTIVE
Category:Private Limited Company

SDAR LIMITED

2 TOOTHILL ROAD,LOUGHBOROUGH,LE11 1PW

Number:11620449
Status:ACTIVE
Category:Private Limited Company

SINGH BROTHERS GLASGOW LIMITED

57, FIRST SHOP,PAISLEY,PA1 1QS

Number:SC548611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source