C&C DEVELOPMENTS (EAST ANGLIA) LTD
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 08743327
Status Active
Incorporation Date 22 October 2013
Company Type Private Limited Company
Address C/O ASTON SHAW, THE UNION BUILDING, 51 - 59 ROSE LANE, NORWICH, NORFOLK, ENGLAND, NR1 1BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Director's details changed for Mr Johnathan Abekie Cole on 9 July 2014; Registration of charge 087433270006, created on 3 April 2017; Registration of charge 087433270005, created on 23 December 2016. The most likely internet sites of C&C DEVELOPMENTS (EAST ANGLIA) LTD are www.ccdevelopmentseastanglia.co.uk, and www.c-c-developments-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. C C Developments East Anglia Ltd is a Private Limited Company. The company registration number is 08743327. C C Developments East Anglia Ltd has been working since 22 October 2013. The present status of the company is Active. The registered address of C C Developments East Anglia Ltd is C O Aston Shaw The Union Building 51 59 Rose Lane Norwich Norfolk England Nr1 1by. . COLE, Jonathon Abekie is a Director of the company. Director CHADWICK, Richard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COLE, Jonathon Abekie
Appointed Date: 09 July 2014
52 years old

Resigned Directors

Director
CHADWICK, Richard
Resigned: 25 August 2015
Appointed Date: 22 October 2013
59 years old

Persons With Significant Control

Mr Johnathan Abekie Cole
Notified on: 31 October 2016
52 years old
Nature of control: Ownership of shares – 75% or more

C&C DEVELOPMENTS (EAST ANGLIA) LTD Events

12 Apr 2017
Director's details changed for Mr Johnathan Abekie Cole on 9 July 2014
06 Apr 2017
Registration of charge 087433270006, created on 3 April 2017
10 Jan 2017
Registration of charge 087433270005, created on 23 December 2016
02 Dec 2016
Registration of charge 087433270003, created on 30 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

02 Dec 2016
Registration of charge 087433270004, created on 30 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 8 more events
31 Oct 2014
Director's details changed for Mr Johnathan Abekie Cole on 31 October 2014
22 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2

09 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2

09 Jul 2014
Appointment of Mr Johnathan Abekie Cole as a director
22 Oct 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

C&C DEVELOPMENTS (EAST ANGLIA) LTD Charges

3 April 2017
Charge code 0874 3327 0006
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Eastern Credit Limited
Description: Manor garage, 3 the street, brundall, NR13 5JY comprised in…
23 December 2016
Charge code 0874 3327 0005
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 9 church road blofield norwich…
30 November 2016
Charge code 0874 3327 0004
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Eastern Credit Limited
Description: The red house, shack lane, blofield, norfolk NR13 4DP…
30 November 2016
Charge code 0874 3327 0003
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Eastern Credit Limited
Description: Land adjoining the red house, shack lane, blofield, norfolk…
1 October 2015
Charge code 0874 3327 0002
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Eastern Credit Limited
Description: 1.1.12 'intellectual property' means all the right title…
1 October 2015
Charge code 0874 3327 0001
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Eastern Credit Limited
Description: The ramblers, 9 church road, blofield, NR13 4NA…