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.
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 |
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 |