Advanced company searchLink opens in new window

CCMA HOLDINGS LIMITED

Company number 12592564

Filter by category

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)
15 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
14 May 2024 RP04CS01 Second filing of Confirmation Statement dated 6 May 2023
08 May 2024 PSC04 Change of details for Mrs Leigh Hopwood as a person with significant control on 25 August 2022
08 May 2024 PSC01 Notification of Andrew Richard Hopwood as a person with significant control on 25 August 2022
19 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
10 May 2023 CS01 06/05/23 Statement of Capital gbp 1.0
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/05/2024.
18 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: allowance for various share capital 27/10/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2022 MA Memorandum and Articles of Association
18 Nov 2022 SH08 Change of share class name or designation
02 Sep 2022 SH02 Sub-division of shares on 15 August 2022
30 Aug 2022 AP01 Appointment of Andrew Richard Hopwood as a director on 11 July 2022
07 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
14 May 2021 AA01 Previous accounting period shortened from 31 May 2021 to 30 April 2021
20 Oct 2020 PSC04 Change of details for Mrs Leigh Hopwood as a person with significant control on 20 October 2020
20 Oct 2020 CH01 Director's details changed for Mrs Leigh Hopwood on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from Wineham, New Road Wormley Godalming Surrey GU8 5SU United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 20 October 2020
07 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-07
  • GBP 1