CCL CONSTRUCTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-05-22 insert index_pages_linkeddomain qrd.by
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2018-10-31 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CAST / 05/10/2020
2021-02-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ASHLEY BALL / 23/07/2019
2020-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TSCHUMI / 27/11/2019
2020-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WISE / 23/07/2019
2020-04-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCL CONSTRUCTION LIMITED
2020-04-02 update statutory_documents CESSATION OF JOHN DAVID CAST AS A PSC
2020-03-07 update account_ref_day 31 => 30
2020-03-07 update account_ref_month 10 => 4
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-01-31
2020-02-17 update statutory_documents CURREXT FROM 31/10/2019 TO 30/04/2020
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID CAST / 24/07/2019
2019-06-14 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-14 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-20 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-15 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/15
2017-08-16 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/16
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2016
2017-07-25 update statutory_documents SECOND FILING OF PSC01 FOR JOHN DAVID CAST
2017-07-07 update num_mort_charges 0 => 1
2017-07-07 update num_mort_outstanding 0 => 1
2017-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085774470001
2017-05-07 delete address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE ENGLAND GU11 3BJ
2017-05-07 insert address LODGE FARM HOOK ROAD NORTH WARNBOROUGH HOOK ENGLAND RG29 1HA
2017-05-07 update reg_address_care_of AKM ASSOCIATES => null
2017-05-07 update registered_address
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM, C/O AKM ASSOCIATES, ANGLESEY HOUSE FARNBOROUGH ROAD, ALDERSHOT, HAMPSHIRE, GU11 3BJ, ENGLAND
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-22 update statutory_documents 22/07/16 STATEMENT OF CAPITAL GBP 100
2016-07-13 update statutory_documents 20/06/16 FULL LIST
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-12 delete address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE GU11 3BJ
2016-05-12 insert address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE ENGLAND GU11 3BJ
2016-05-12 update registered_address
2016-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM, C/O AKM ASSOCIATES, ANGELSEY HOUSE FARNBOROUGH ROAD, ALDERSHOT, HAMPSHIRE, GU11 3BJ, ENGLAND
2016-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM, C/O AKM ASSOCIATES, BASEPOINT BUSINESS CENTRE LONDON ROAD, CAMBERLEY, SURREY, GU15 3HL, ENGLAND
2016-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM, C/O AKM ASSOCIATES, ANGLESEY HOUSE FARNBOROUGH ROAD, ALDERSHOT, HAMPSHIRE, GU11 3BJ
2015-08-08 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-08 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TSCHUMI / 01/07/2015
2015-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CAST / 01/07/2015
2015-07-16 update statutory_documents 20/06/15 FULL LIST
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TSCHUMI / 01/07/2015
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CAST / 01/07/2015
2015-05-07 update accounts_last_madeup_date null => 2014-10-31
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-20 => 2016-07-31
2015-03-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-09-25 update statutory_documents ADOPT ARTICLES 18/08/2014
2014-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TSCHUMI / 01/01/2014
2014-07-07 delete address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE ENGLAND GU11 3BJ
2014-07-07 insert address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE GU11 3BJ
2014-07-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 6 => 10
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-06-30 update statutory_documents 20/06/14 FULL LIST
2014-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ASHLEY BALL / 23/04/2014
2014-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WISE / 23/04/2014
2014-06-23 update statutory_documents CURREXT FROM 30/06/2014 TO 31/10/2014
2014-05-07 delete address CCL THE BARRACKS HIGHVIEW BUSINESS PARK HOOK HAMPSHIRE ENGLAND RG27 9NW
2014-05-07 insert address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE ENGLAND GU11 3BJ
2014-05-07 update reg_address_care_of null => AKM ASSOCIATES
2014-05-07 update registered_address
2014-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2014 FROM, CCL THE BARRACKS, HIGHVIEW BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9NW, ENGLAND
2013-08-01 delete address THE OLD DAIRY SANDY FARM BUSINESS CENTRE SANDS ROAD, THE SANDS FARNHAM SURREY UNITED KINGDOM GU10 1PX
2013-08-01 insert address CCL THE BARRACKS HIGHVIEW BUSINESS PARK HOOK HAMPSHIRE ENGLAND RG27 9NW
2013-08-01 update registered_address
2013-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2013 FROM, THE OLD DAIRY SANDY FARM BUSINESS CENTRE, SANDS ROAD, THE SANDS, FARNHAM, SURREY, GU10 1PX, UNITED KINGDOM
2013-07-01 update statutory_documents DIRECTOR APPOINTED MR HOWARD ASHLEY BALL
2013-06-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION