About

Registered Number: 02982313
Date of Incorporation: 24/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN

 

Cccm Properties Ltd was registered on 24 October 1994, it's status at Companies House is "Active". Gregory, Robert, Moylan, Veronica Kathleen are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Robert 13 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
MOYLAN, Veronica Kathleen 13 January 1995 21 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 26 September 2018
SH01 - Return of Allotment of shares 18 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
287 - Change in situation or address of Registered Office 02 August 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 04 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2007
353 - Register of members 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363a - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 06 April 2006
AA - Annual Accounts 02 December 2005
CERTNM - Change of name certificate 26 July 2005
287 - Change in situation or address of Registered Office 01 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 03 November 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 05 November 2002
225 - Change of Accounting Reference Date 02 August 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 27 September 2001
287 - Change in situation or address of Registered Office 08 February 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 13 March 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 09 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
287 - Change in situation or address of Registered Office 16 January 1995
NEWINC - New incorporation documents 24 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.