About

Registered Number: 04407429
Date of Incorporation: 02/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 79 Horncastle Road, Lee Green, London, SE12 9LF

 

City Construction Contractors Ltd was registered on 02 April 2002 and are based in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Sritharan, Thana Balasooriar, Maheethan, Anandanada Rajah for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SRITHARAN, Thana Balasooriar 04 April 2002 - 1
MAHEETHAN, Anandanada Rajah 15 November 2004 14 November 2008 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 20 February 2009
363a - Annual Return 19 February 2009
353 - Register of members 19 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 13 March 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 09 September 2005
395 - Particulars of a mortgage or charge 10 February 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 08 April 2003
287 - Change in situation or address of Registered Office 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.