About

Registered Number: 07107069
Date of Incorporation: 17/12/2009 (14 years and 3 months ago)
Company Status: Active
Registered Address: 10 Bridge Street, Christchurch, Dorset, BH23 1EF

 

Cc Business Services Ltd was registered on 17 December 2009 and are based in Christchurch in Dorset, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Nunez, Nicola, Thomas, Simon David, Walter, Jacqueline Anne. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUNEZ, Nicola 01 January 2020 - 1
THOMAS, Simon David 22 December 2009 - 1
WALTER, Jacqueline Anne 22 December 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 27 March 2020
RESOLUTIONS - N/A 19 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 18 June 2019
AA01 - Change of accounting reference date 08 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 June 2018
AA01 - Change of accounting reference date 19 March 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 04 October 2016
CH01 - Change of particulars for director 16 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 05 August 2014
CH01 - Change of particulars for director 25 June 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 11 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 17 May 2013
AR01 - Annual Return 29 January 2013
SH01 - Return of Allotment of shares 14 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 26 January 2011
RESOLUTIONS - N/A 29 June 2010
SH01 - Return of Allotment of shares 29 June 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 11 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 18 December 2009
NEWINC - New incorporation documents 17 December 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 June 2010 Outstanding

N/A

Debenture 30 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.