Based in London, Ccm Facilities Ltd was founded on 03 May 1990, it's status at Companies House is "Active". There are 3 directors listed for this business. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COATES, Richard Edward | 07 July 2003 | 06 March 2007 | 1 |
WATT, Carol Anne | N/A | 06 February 1997 | 1 |
WATT, Jonathan David | N/A | 06 February 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 08 January 2020 | |
CH01 - Change of particulars for director | 07 October 2019 | |
CS01 - N/A | 12 April 2019 | |
CH01 - Change of particulars for director | 31 January 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 06 April 2018 | |
RESOLUTIONS - N/A | 06 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
MR04 - N/A | 18 April 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 05 December 2014 | |
MR04 - N/A | 19 June 2014 | |
MR04 - N/A | 19 June 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AD01 - Change of registered office address | 02 January 2014 | |
MR01 - N/A | 16 December 2013 | |
MR01 - N/A | 09 October 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
TM02 - Termination of appointment of secretary | 02 September 2010 | |
TM01 - Termination of appointment of director | 02 September 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363s - Annual Return | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363s - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 24 September 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 04 February 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
363s - Annual Return | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2003 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 24 April 2002 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
AA - Annual Accounts | 21 September 2001 | |
363s - Annual Return | 14 June 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 31 August 1999 | |
363s - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 30 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 1998 | |
395 - Particulars of a mortgage or charge | 11 August 1998 | |
363s - Annual Return | 25 June 1998 | |
AA - Annual Accounts | 30 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1997 | |
288a - Notice of appointment of directors or secretaries | 09 July 1997 | |
353 - Register of members | 09 July 1997 | |
363b - Annual Return | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 10 March 1997 | |
288b - Notice of resignation of directors or secretaries | 10 March 1997 | |
395 - Particulars of a mortgage or charge | 05 March 1997 | |
395 - Particulars of a mortgage or charge | 14 February 1997 | |
AA - Annual Accounts | 02 February 1997 | |
363s - Annual Return | 23 May 1996 | |
AA - Annual Accounts | 16 November 1995 | |
288 - N/A | 11 May 1995 | |
363x - Annual Return | 09 May 1995 | |
353a - Register of members in non-legible form | 09 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 October 1994 | |
363x - Annual Return | 12 May 1994 | |
AA - Annual Accounts | 02 December 1993 | |
395 - Particulars of a mortgage or charge | 24 July 1993 | |
363x - Annual Return | 20 July 1993 | |
AA - Annual Accounts | 05 October 1992 | |
363s - Annual Return | 14 May 1992 | |
363x - Annual Return | 23 October 1991 | |
AA - Annual Accounts | 16 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 January 1991 | |
288 - N/A | 21 May 1990 | |
288 - N/A | 21 May 1990 | |
NEWINC - New incorporation documents | 03 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 December 2013 | Outstanding |
N/A |
A registered charge | 01 October 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 05 October 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 30 March 2001 | Fully Satisfied |
N/A |
Debenture | 07 August 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 February 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 06 February 1997 | Fully Satisfied |
N/A |
Single debenture | 19 July 1993 | Fully Satisfied |
N/A |