About

Registered Number: 04590298
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 23 Buckingham Gate, London, SW1E 6LB,

 

Having been setup in 2002, C & C Alpha Group Ltd are based in London, it's status is listed as "Active". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
PSC05 - N/A 11 September 2018
CH01 - Change of particulars for director 10 September 2018
CS01 - N/A 10 September 2018
CH01 - Change of particulars for director 20 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 13 September 2017
RESOLUTIONS - N/A 23 August 2017
SH01 - Return of Allotment of shares 23 August 2017
CC04 - Statement of companies objects 23 August 2017
CH01 - Change of particulars for director 15 August 2017
AD01 - Change of registered office address 05 May 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 31 August 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 08 September 2015
MR04 - N/A 14 August 2015
RESOLUTIONS - N/A 20 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 09 September 2014
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 26 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 11 September 2012
SH01 - Return of Allotment of shares 23 March 2012
RESOLUTIONS - N/A 22 March 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 September 2010
AP01 - Appointment of director 31 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
395 - Particulars of a mortgage or charge 19 December 2008
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 06 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
CERTNM - Change of name certificate 07 July 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
363a - Annual Return 01 December 2004
395 - Particulars of a mortgage or charge 12 October 2004
AA - Annual Accounts 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
363a - Annual Return 29 November 2003
225 - Change of Accounting Reference Date 25 September 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
RESOLUTIONS - N/A 23 January 2003
123 - Notice of increase in nominal capital 23 January 2003
CERTNM - Change of name certificate 16 January 2003
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 17 December 2008 Outstanding

N/A

Mortgage over shares 28 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.