About

Registered Number: 08436499
Date of Incorporation: 08/03/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 82 North Street, Chichester, West Sussex, PO19 1LQ

 

Ccci Ltd was registered on 08 March 2013 and has its registered office in Chichester, West Sussex, it's status is listed as "Active". The current directors of the business are Donoghue, John, Hancock, Debbie Sheila, Ireland, Stephen, Rolfe, Paul Stuart, Beveridge, Peter Vaughan, Blaber, Helena Jane, Hopkins, Louise Elisabeth, Kyriacou, Kyriacos Kerry, Levitt, Leanne Tamsyn. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOGHUE, John 01 April 2020 - 1
HANCOCK, Debbie Sheila 21 October 2019 - 1
IRELAND, Stephen 15 May 2018 - 1
ROLFE, Paul Stuart 11 November 2019 - 1
BEVERIDGE, Peter Vaughan 28 January 2019 23 August 2019 1
BLABER, Helena Jane 14 November 2016 12 November 2018 1
HOPKINS, Louise Elisabeth 08 March 2013 13 June 2016 1
KYRIACOU, Kyriacos Kerry 28 October 2013 05 October 2015 1
LEVITT, Leanne Tamsyn 06 April 2017 06 January 2018 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AP01 - Appointment of director 04 April 2020
AP01 - Appointment of director 13 December 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 05 November 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 26 March 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 11 October 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 13 November 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 16 November 2016
TM01 - Termination of appointment of director 30 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 11 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 13 November 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 20 October 2014
AP01 - Appointment of director 28 September 2014
AP01 - Appointment of director 20 April 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
NEWINC - New incorporation documents 08 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.