Weybridge
Surrey
KT13 8DE
Director Name | Mr Christopher David Stears |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Paul Quayle Watchman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Miss Tania Marisa Maia Campos Duarte |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Research Professional |
Country of Residence | England |
Correspondence Address | 6 Sterling Building Hersham Place Technology Park Walton On Thames KT12 4RZ |
Website | ccpresearchfoundation.com |
---|---|
Email address | [email protected] |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2020 | Application to strike the company off the register (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 24 July 2019 with updates (3 pages) |
18 July 2019 | Director's details changed for Christopher David Stears on 18 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Roger Stephen Mccormick on 17 July 2019 (2 pages) |
6 March 2019 | Registered office address changed from 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 6 March 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
24 September 2018 | Termination of appointment of Tania Marisa Maia Campos Duarte as a director on 18 September 2018 (1 page) |
27 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
27 July 2018 | Director's details changed for Miss Tania Marisa Maia Campos Duarte on 27 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Christopher David Stears on 27 July 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
12 March 2018 | Registered office address changed from Thames House Mayo Road Walton on Thames Surrey KT12 2QA to 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ on 12 March 2018 (1 page) |
22 August 2017 | Confirmation statement made on 24 July 2017 with updates (3 pages) |
22 August 2017 | Confirmation statement made on 24 July 2017 with updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
26 April 2016 | Appointment of Mr Paul Quayle Watchman as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Paul Quayle Watchman as a director on 26 April 2016 (2 pages) |
17 August 2015 | Annual return made up to 24 July 2015 no member list (3 pages) |
17 August 2015 | Annual return made up to 24 July 2015 no member list (3 pages) |
20 March 2015 | Director's details changed for Christopher David Stears on 3 February 2015 (2 pages) |
20 March 2015 | Director's details changed for Christopher David Stears on 3 February 2015 (2 pages) |
20 March 2015 | Director's details changed for Christopher David Stears on 3 February 2015 (2 pages) |
29 September 2014 | Director's details changed for Tania Marisa Maia Campos Duarte on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Tania Marisa Maia Campos Duarte on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Christopher David Stears on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Christopher David Stears on 29 September 2014 (2 pages) |
30 August 2014 | Company name changed ccp foundation C.I.C.\certificate issued on 30/08/14
|
30 August 2014 | Company name changed ccp foundation C.I.C.\certificate issued on 30/08/14
|
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
24 July 2014 | Incorporation of a Community Interest Company (46 pages) |
24 July 2014 | Incorporation of a Community Interest Company (46 pages) |