COUNTRY & COMMERCIAL PROPERTY INVESTMENTS LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Confirmation statement. Statement with updates. 2022-09-14 View Report
Accounts. Accounts type micro entity. 2022-05-16 View Report
Accounts. Accounts type micro entity. 2021-10-11 View Report
Confirmation statement. Statement with updates. 2021-08-31 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Confirmation statement. Statement with updates. 2020-09-01 View Report
Accounts. Accounts type micro entity. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Persons with significant control. Change date: 2019-01-10. Psc name: Mr Douglas Gabriel Conn. 2019-01-10 View Report
Accounts. Accounts type micro entity. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type micro entity. 2017-09-15 View Report
Confirmation statement. Statement with no updates. 2017-09-05 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-09-11 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Accounts. Accounts type total exemption small. 2014-09-05 View Report
Accounts. Accounts type total exemption small. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Officers. Officer name: Nicole Weisz. 2013-09-02 View Report
Officers. Officer name: Hadassa Conn. 2013-09-02 View Report
Officers. Officer name: Douglas Conn. 2013-09-02 View Report
Accounts. Accounts type small. 2012-10-15 View Report
Annual return. With made up date full list shareholders. 2012-09-25 View Report
Officers. Change date: 2012-01-03. Officer name: Nicole Deborah Weisz. 2012-01-03 View Report
Officers. Officer name: Michael Bernard Conn. Change date: 2012-01-03. 2012-01-03 View Report
Officers. Change date: 2012-01-03. Officer name: Mrs Hadassa Rachel Conn. 2012-01-03 View Report
Officers. Officer name: Mr Douglas Gabriel Conn. Change date: 2012-01-03. 2012-01-03 View Report
Officers. Change date: 2012-01-03. Officer name: Michael Bernard Conn. 2012-01-03 View Report
Accounts. Accounts type small. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Officers. Officer name: Nicole Deborah Weisz. 2011-04-05 View Report
Accounts. Accounts type small. 2010-11-22 View Report
Annual return. With made up date full list shareholders. 2010-09-03 View Report
Accounts. Accounts type small. 2010-01-03 View Report
Annual return. Legacy. 2009-09-08 View Report
Accounts. Accounts type small. 2008-11-02 View Report
Annual return. Legacy. 2008-09-05 View Report
Officers. Description: Director's change of particulars / douglas conn / 13/06/2008. 2008-06-18 View Report
Accounts. Accounts type small. 2007-10-11 View Report
Annual return. Legacy. 2007-09-21 View Report
Address. Description: Registered office changed on 21/09/07 from: 26-35 mortimer street london W1N 8BL. 2007-09-21 View Report
Accounts. Accounts type small. 2006-12-12 View Report
Annual return. Legacy. 2006-09-22 View Report
Accounts. Accounts type small. 2005-09-07 View Report
Annual return. Legacy. 2005-09-06 View Report