This company is commonly known as C.c. Projects. The company was founded 40 years ago and was given the registration number 01765782. The firm's registered office is in . You can find them at 29 Great Smith Street, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | C.C. PROJECTS |
---|---|---|
Company Number | : | 01765782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Great Smith Street, London, SW1P 3PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Great Smith Street, London, SW1P 3PS | Director | 06 August 2018 | Active |
29 Great Smith Street, London, SW1P 3PS | Director | 12 March 2020 | Active |
29 Great Smith Street, London, SW1P 3PS | Director | 19 February 1999 | Active |
29 Great Smith Street, London, SW1P 3PS | Director | 13 February 2023 | Active |
29 Great Smith Street, London, SW1P 3PS | Director | 04 March 2013 | Active |
6 Normanhurst Road, London, SW2 3TA | Secretary | 17 August 1994 | Active |
23 Glentrammon Avenue, Orpington, BR6 6JY | Secretary | - | Active |
24 Ferndale Road, Burgess Hill, RH15 0HG | Secretary | 06 December 1996 | Active |
31 Newport Road, Burgess Hill, RH15 8QG | Secretary | 16 December 1992 | Active |
29 Great Smith Street, London, SW1P 3PS | Secretary | 02 December 1998 | Active |
Flat I, 151 Plough Way, London, SE16 1FN | Secretary | 28 October 1991 | Active |
79 Queen Anne Avenue, Bromley, BR2 0SE | Secretary | 18 October 1996 | Active |
9 Birds Hill, Letchworth, SG6 1PL | Director | 31 July 1996 | Active |
The Croft 40 Faircross Way, St Albans, AL1 4SD | Director | 17 October 1994 | Active |
29 Great Smith Street, London, SW1P 3PS | Director | 19 October 2007 | Active |
29 Great Smith Street, London, SW1P 3PS | Director | 01 January 2005 | Active |
27 Latham Road, Twickenham, TW1 1BN | Director | 01 December 2003 | Active |
27 Tufton Court, Tufton Street, London, SW1P 3QH | Director | 01 December 2003 | Active |
7 Glenwood Close, Hempstead, ME7 3RP | Director | - | Active |
7 Bovill Road, Honor Oak Park, London, SE23 1HB | Director | 01 October 1994 | Active |
29 Great Smith Street, London, SW1P 3PS | Director | 12 March 2020 | Active |
122, Ridge Langley, Sanderstead, CR2 0AS | Director | 16 October 2007 | Active |
1 Millbank, London, SW1P 3JZ | Director | - | Active |
37 Bosman Drive, Windlesham, GU20 6JN | Director | 21 December 1994 | Active |
1 Millbank, London, SW1P 3JZ | Director | - | Active |
49 Dawnay Road, Great Bookham, KT23 4PE | Director | 18 October 1996 | Active |
29 Great Smith Street, London, SW1P 3PS | Director | 23 May 2019 | Active |
Sycamore Vale Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 29, Great Smith Street, London, United Kingdom, SW1P 3PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Accounts | Accounts with accounts type small. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.