This company is commonly known as C.c. Properties (bath) Limited. The company was founded 29 years ago and was given the registration number 03032821. The firm's registered office is in CHIPPENHAM. You can find them at Dovecote Barn, Robbins Close, Marshfield, Chippenham, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | C.C. PROPERTIES (BATH) LIMITED |
---|---|---|
Company Number | : | 03032821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1995 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dovecote Barn, Robbins Close, Marshfield, Chippenham, Wiltshire, SN14 8NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Secretary | 22 November 2011 | Active |
Dovecote Barn Robbins Close, Marshfield, Chippenham, SN14 8NE | Director | 11 April 1995 | Active |
2 East End, Marshfield, SN14 8NU | Secretary | 28 April 2001 | Active |
13 Hitchen Close, Marshfield, Chippenham, SN14 8LW | Secretary | 28 September 1996 | Active |
68 Wood Lane, Chippenham, SN15 3DT | Secretary | 31 December 2002 | Active |
Dovelote Barn Robin Close, Marshfield, Bristol, | Secretary | 11 April 1995 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 14 March 1995 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 14 March 1995 | Active |
Mrs Carol Finch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Mr William Finch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Address | : | The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-07-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-07-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-07-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2019-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.