CC SECRETARIES LIMITED

1st Floor One Suffolk Way, Sevenoaks, TN13 1YL, Kent, England
StatusACTIVE
Company No.07472718
CategoryPrivate Limited Company
Incorporated17 Dec 2010
Age13 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

CC SECRETARIES LIMITED is an active private limited company with number 07472718. It was incorporated 13 years, 6 months, 28 days ago, on 17 December 2010. The company address is 1st Floor One Suffolk Way, Sevenoaks, TN13 1YL, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074727180001

Charge creation date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Ian Wilson

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Robert Wardle

Appointment date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cc Secretaries Limited

Termination date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Declan Thomas Cunningham

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mrs Bhavika Nesbitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

Old address: 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ

New address: 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-07

Psc name: Cameron Cunningham Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bhavika Nesbitt

Appointment date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Mr Declan Thomas Cunningham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company

Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cc directors LIMITED\certificate issued on 10/06/14

Documents

View document PDF

Change of name notice

Date: 10 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Dec 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-09-18

Officer name: Cc Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-18

Officer name: Mr Declan Thomas Cunningham

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUGLAS SMARTMOVE LTD

1 HARBORNE PARK ROAD,BIRMINGHAM,B17 0DE

Number:08089438
Status:ACTIVE
Category:Private Limited Company

GPS PLANNING AND DESIGN LIMITED

BURTON HOUSE 282 HEMPSHILL LANE,NOTTINGHAM,NG6 8PF

Number:09770437
Status:ACTIVE
Category:Private Limited Company

LONDON PRESTIGE JOINERY LTD

UNIT 7 BARRATT INDUSTRIAL PARK,SOUTHALL,UB1 3AF

Number:10893833
Status:ACTIVE
Category:Private Limited Company

MERYL BALDWIN LIMITED

18 CHURCH STREET,WORCESTERSHIRE,WR14 2AY

Number:00887046
Status:ACTIVE
Category:Private Limited Company

RC STATIONARY SUPPLIES LTD

11 DAKIN AVENUE,BUXTON,SK17 7EE

Number:07813372
Status:ACTIVE
Category:Private Limited Company

RICHARD ARUNDEL BUTCHERS LTD

5 LANGFORD CLOSE,ILKLEY,LS29 7NP

Number:08105720
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