CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-14 View Report
Accounts. Accounts type total exemption full. 2023-10-27 View Report
Accounts. Change account reference date company previous shortened. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Address. Change date: 2023-01-20. Old address: Cotton House 12-18 Queen Street Manchester M2 5HS England. New address: Ludgate House 107-111 Fleet Street London EC4A 2AB. 2023-01-20 View Report
Gazette. Gazette filings brought up to date. 2022-11-30 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Accounts. Change account reference date company previous shortened. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type total exemption full. 2021-06-29 View Report
Incorporation. Memorandum articles. 2021-05-12 View Report
Resolution. Description: Resolutions. 2021-05-12 View Report
Capital. Capital name of class of shares. 2021-05-12 View Report
Resolution. Description: Resolutions. 2021-05-12 View Report
Confirmation statement. Statement with updates. 2021-04-23 View Report
Persons with significant control. Psc name: Andrew M Thomas Consulting Ltd. Notification date: 2020-08-31. 2021-04-22 View Report
Mortgage. Charge creation date: 2020-10-09. Charge number: 066581510001. 2020-10-12 View Report
Accounts. Accounts type total exemption full. 2020-09-17 View Report
Officers. Termination date: 2020-07-31. Officer name: David Robert Green. 2020-08-28 View Report
Persons with significant control. Cessation date: 2020-07-31. Psc name: David Robert Green. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Gazette. Gazette filings brought up to date. 2019-06-15 View Report
Accounts. Accounts type total exemption full. 2019-06-13 View Report
Gazette. Gazette notice compulsory. 2019-06-04 View Report
Accounts. Change account reference date company previous extended. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2019-02-20 View Report
Accounts. Accounts type total exemption full. 2018-06-15 View Report
Gazette. Gazette filings brought up to date. 2018-05-23 View Report
Gazette. Gazette notice compulsory. 2018-05-22 View Report
Confirmation statement. Statement with updates. 2018-05-18 View Report
Accounts. Change account reference date company previous shortened. 2018-03-29 View Report
Officers. Officer name: Richard Zoltie. Termination date: 2018-03-26. 2018-03-26 View Report
Accounts. Accounts type total exemption small. 2017-03-30 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Address. Old address: Aeroworks 5 Adair Street Manchester M1 2NQ England. Change date: 2016-04-20. New address: Cotton House 12-18 Queen Street Manchester M2 5HS. 2016-04-20 View Report
Address. Old address: 1st Floor 5 New York Street Manchester M1 4JB. New address: Aeroworks 5 Adair Street Manchester M1 2NQ. Change date: 2016-02-26. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Officers. Officer name: Mr Andrew Mark Thomas. Change date: 2014-10-27. 2015-09-30 View Report
Address. Change date: 2015-05-06. Old address: 3Rd Floor 5 New York Street Manchester M1 4JB. New address: 1St Floor 5 New York Street Manchester M1 4JB. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Accounts. Accounts type total exemption small. 2014-07-24 View Report
Accounts. Change account reference date company previous shortened. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Accounts. Accounts type total exemption small. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Officers. Change date: 2011-07-01. Officer name: Mr David Robert Green. 2012-09-03 View Report