About

Registered Number: 05210684
Date of Incorporation: 20/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

C & C Projects Ltd was registered on 20 August 2004 and has its registered office in Maidstone, Kent, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Campbell, Stephen, Campbell, Katherine, Nash Harvey Secretarial Services Ltd, Comber, Mark Edward for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Stephen 23 December 2004 - 1
COMBER, Mark Edward 20 August 2004 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Katherine 23 December 2004 20 August 2008 1
NASH HARVEY SECRETARIAL SERVICES LTD 21 August 2008 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 22 August 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 01 September 2017
PSC07 - N/A 24 August 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 08 September 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 September 2014
CH01 - Change of particulars for director 06 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 May 2013
TM02 - Termination of appointment of secretary 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 10 July 2012
SH01 - Return of Allotment of shares 30 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 02 November 2010
CH04 - Change of particulars for corporate secretary 02 November 2010
CH01 - Change of particulars for director 01 November 2010
AA01 - Change of accounting reference date 27 April 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 06 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 19 September 2005
CERTNM - Change of name certificate 27 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.