-
CC PARTNERS LIMITED - 20 WESTLANDS WAY, OXTED, SURREY, RH8 0ND, United Kingdom
Company Information
- Company registration number
- 07011672
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20 WESTLANDS WAY
- OXTED
- SURREY
- RH8 0ND 20 WESTLANDS WAY, OXTED, SURREY, RH8 0ND UK
Management
- Managing Directors
- DAVID CAMPBELL
- DAVID CAMPBELL
- ELIZABETH CAMPBELL
- GREIG CAMPBELL
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2009-09-07
- Age Of Company 2009-09-07 14 years
- SIC/NACE
- 69201 - Accounting and auditing activities
Ownership
- Beneficial Owners
- Mr David Campbell
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2012-09-07
-
CC PARTNERS LIMITED Company Description
- CC PARTNERS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07011672. Its current trading status is "live". It was registered 2009-09-07. It has declared SIC or NACE codes as "69201 - Accounting and auditing activities". It has 4 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-07.It can be contacted at 20 Westlands Way .
Get CC PARTNERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cc Partners Limited - 20 WESTLANDS WAY, OXTED, SURREY, RH8 0ND, United Kingdom
- 2009-09-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CC PARTNERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
30/09/15 TOTAL EXEMPTION SMALL (2016-06-30) - AA
keyboard_arrow_right 2015
-
30/09/14 TOTAL EXEMPTION SMALL (2015-06-30) - AA
-
07/09/15 FULL LIST (2015-10-06) - AR01
keyboard_arrow_right 2014
-
07/09/14 FULL LIST (2014-11-27) - AR01
-
30/09/13 TOTAL EXEMPTION SMALL (2014-06-30) - AA
keyboard_arrow_right 2013
-
07/09/13 FULL LIST (2013-10-06) - AR01
-
30/09/12 TOTAL EXEMPTION SMALL (2013-07-01) - AA
keyboard_arrow_right 2012
-
07/09/12 FULL LIST (2012-12-06) - AR01
-
30/09/11 TOTAL EXEMPTION SMALL (2012-06-30) - AA
keyboard_arrow_right 2011
-
07/09/11 FULL LIST (2011-10-18) - AR01
-
30/09/10 TOTAL EXEMPTION SMALL (2011-06-07) - AA
keyboard_arrow_right 2010
-
07/09/10 FULL LIST (2010-10-26) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / GREIG CAMPBELL / 01/10/2009 (2010-10-26) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CAMPBELL / 01/10/2009 (2010-10-26) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL / 01/10/2009 (2010-10-26) - CH01
-
DIRECTOR APPOINTED GREIG CAMPBELL (2010-10-19) - AP01
-
DIRECTOR APPOINTED ELIZABETH CAMPBELL (2010-10-19) - AP01
-
DIRECTOR APPOINTED DAVID CAMPBELL (2010-10-19) - AP01
-
REGISTERED OFFICE CHANGED ON 23/11/2010 FROM (2010-11-23) - AD01
keyboard_arrow_right 2009
-
INCORPORATION DOCUMENTS (2009-09-07) - NEWINC