About

Registered Number: 05843748
Date of Incorporation: 12/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 11 Broad Lane, Grappenhall, Warrington, Cheshire, WA4 3ER

 

Founded in 2006, Ccm Financial Services Ltd have registered office in Warrington in Cheshire, it's status at Companies House is "Active". We do not know the number of employees at Ccm Financial Services Ltd. Ccm Financial Services Ltd has 2 directors listed as Leach, Patrick Charles William, Lafferty, Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAFFERTY, Christine 12 June 2006 21 January 2014 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Patrick Charles William 21 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 02 July 2018
PSC01 - N/A 01 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AR01 - Annual Return 24 July 2016
AA - Annual Accounts 24 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 16 October 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 June 2014
AP03 - Appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
CH01 - Change of particulars for director 18 November 2013
DISS40 - Notice of striking-off action discontinued 19 October 2013
AA - Annual Accounts 17 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 29 February 2012
CH03 - Change of particulars for secretary 23 January 2012
CH03 - Change of particulars for secretary 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
AD01 - Change of registered office address 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA01 - Change of accounting reference date 30 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 04 February 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 28 January 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 18 October 2007
225 - Change of Accounting Reference Date 13 July 2007
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.