Advanced company searchLink opens in new window

3C'S PROPERTIES LTD

Company number 10191054

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
21 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Dec 2021 MR01 Registration of charge 101910540003, created on 26 November 2021
30 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
30 Mar 2021 CH01 Director's details changed for Mr Stewart Clark Comport on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Nicholas Craig Comport on 30 March 2021
19 Feb 2021 AA Micro company accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Feb 2020 AD01 Registered office address changed from Suite 4, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to 19 Boulevard Weston-Super-Mare North Somerset BS23 1NR on 12 February 2020
29 Mar 2019 AD01 Registered office address changed from 19 Lyndhurst Road Westbury-on-Trym Bristol BS9 3QY England to Suite 4, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 29 March 2019
27 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
11 Dec 2018 AA Unaudited abridged accounts made up to 31 May 2018
21 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
06 Dec 2017 AA Unaudited abridged accounts made up to 31 May 2017
13 Jun 2017 MR01 Registration of charge 101910540002, created on 26 May 2017
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
09 Sep 2016 MR01 Registration of charge 101910540001, created on 7 September 2016
10 Aug 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr stewart clark comport
20 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth on the IN01 was removed from the public register on 19/07/2016 as it was factually inaccurate or was derived from something factually inaccurate