This company is commonly known as Cc Construction Limited. The company was founded 22 years ago and was given the registration number 04407615. The firm's registered office is in LONDON. You can find them at Wsm Connect House 133-137 Alexandra Road, Wimbledon, London, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CC CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 04407615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2002 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wsm Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Corporate Secretary | 02 April 2002 | Active |
Wsm Connect House, 133-137 Alexandra Road, Wimbledon, United Kingdom, SW19 7JY | Director | 28 March 2019 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 15 June 2009 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 06 June 2002 | Active |
5 Woodsford Square, London, W14 8DP | Director | 06 June 2002 | Active |
6 Burns Green, Benington, Stevenage, SG2 7DA | Director | 02 April 2002 | Active |
Cc Construction Group Limited | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY |
Nature of control | : |
|
Mr Cristiano Antonio Massimo Silvano | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY |
Nature of control | : |
|
Mr Christopher Mark Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Change of name | Certificate change of name company. | Download |
2022-08-16 | Change of name | Change of name notice. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Change account reference date company previous extended. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-12-03 | Capital | Capital name of class of shares. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.