About

Registered Number: 06378665
Date of Incorporation: 21/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 495-499 Oxford Road, Reading, Berks, RG30 1HF

 

Ccs Properties (UK) Ltd was registered on 21 September 2007 and has its registered office in Reading, Berks, it's status at Companies House is "Active". We do not know the number of employees at this company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Murli 21 September 2007 - 1
BHATTI, Niranjana 21 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 27 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 18 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 August 2009
225 - Change of Accounting Reference Date 17 June 2009
363a - Annual Return 19 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
353 - Register of members 19 December 2008
395 - Particulars of a mortgage or charge 18 March 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.