C&C GORDON LTD - LONDON


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

Description Filing date
Mortgage. Charge creation date: 2024-05-06. Charge number: 137981050007. 2024-05-09 View Report
Confirmation statement. Statement with no updates. 2024-01-13 View Report
Change of name. Description: Company name changed c&c capital estates LTD\certificate issued on 20/11/23. 2023-11-20 View Report
Mortgage. Charge number: 137981050006. Charge creation date: 2023-11-03. 2023-11-09 View Report
Mortgage. Charge creation date: 2023-10-31. Charge number: 137981050005. 2023-11-02 View Report
Accounts. Accounts type micro entity. 2023-10-23 View Report
Mortgage. Charge creation date: 2023-05-10. Charge number: 137981050004. 2023-05-11 View Report
Mortgage. Charge creation date: 2023-04-28. Charge number: 137981050003. 2023-05-09 View Report
Mortgage. Charge creation date: 2022-11-29. Charge number: 137981050002. 2022-11-30 View Report
Mortgage. Charge creation date: 2022-11-15. Charge number: 137981050001. 2022-11-23 View Report
Confirmation statement. Statement with updates. 2022-11-11 View Report
Address. Old address: 110 Cannon Street London EC4N 6EU England. Change date: 2022-11-11. New address: 1st Floor, 86-90 Paul Street London EC2A 4NA. 2022-11-11 View Report
Change of name. Description: Company name changed rembay LTD\certificate issued on 11/11/22. 2022-11-11 View Report
Persons with significant control. Notification date: 2022-11-10. Psc name: Barry Michael Cushley. 2022-11-10 View Report
Officers. Officer name: Mr Barry Michael Cushley. Appointment date: 2022-11-10. 2022-11-10 View Report
Officers. Termination date: 2022-11-10. Officer name: James Gordon Thompson. 2022-11-10 View Report
Persons with significant control. Psc name: James Gordon Thompson. Cessation date: 2022-11-10. 2022-11-10 View Report
Confirmation statement. Statement with updates. 2022-01-17 View Report
Persons with significant control. Psc name: James Gordon Thompson. Notification date: 2022-01-17. 2022-01-17 View Report
Officers. Appointment date: 2022-01-17. Officer name: Mr James Gordon Thompson. 2022-01-17 View Report
Officers. Termination date: 2022-01-17. Officer name: Andrew Ruddiforth. 2022-01-17 View Report
Persons with significant control. Psc name: Andrew Ruddiforth. Cessation date: 2022-01-17. 2022-01-17 View Report
Address. New address: 110 Cannon Street London EC4N 6EU. Old address: , 23 Ashford Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8RQ, United Kingdom. Change date: 2022-01-17. 2022-01-17 View Report
Incorporation. Capital: GBP 10 2021-12-13 View Report