Doncaster
South Yorkshire
DN5 8PT
Registered Address | Ccf Unit Brunel Road Doncaster South Yorkshire DN5 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Sprotbrough and Cusworth |
Ward | Bentley |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
12 April 2023 | Delivered on: 17 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 11 boston road, leicester, LE4 1AA comprised in title number LT100138 and land at the back of 11 boston road, leicester comprised in title number LT287596. Outstanding |
---|---|
18 February 2022 | Delivered on: 21 February 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
25 July 2018 | Delivered on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as ccf unit, brunel road, doncaster, DN5 8PT with title number SYK258281. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 September 2023 | Registration of charge 112370650005, created on 22 September 2023 (38 pages) |
17 April 2023 | Registration of charge 112370650004, created on 12 April 2023 (39 pages) |
21 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
21 February 2022 | Registration of charge 112370650003, created on 18 February 2022 (22 pages) |
7 May 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2018 | Change of details for Mr Omar Farouk Mahomed as a person with significant control on 10 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Omar Farouk Mahomed on 10 August 2018 (2 pages) |
10 August 2018 | Registered office address changed from Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU England to Ccf Unit Brunel Road Doncaster South Yorkshire DN5 8PT on 10 August 2018 (1 page) |
1 August 2018 | Registration of charge 112370650002, created on 25 July 2018 (43 pages) |
30 July 2018 | Registration of charge 112370650001, created on 27 July 2018 (39 pages) |
6 March 2018 | Incorporation
Statement of capital on 2018-03-06
|