CC REALISATIONS (2024) LLP

Register to unlock more data on OkredoRegister

CC REALISATIONS (2024) LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC342194

Incorporation date

18/12/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2008)
dot icon01/04/2026
Registered office address changed from Envoy House Longbridge Road Plymouth Devon PL6 8LU to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 2026-04-01
dot icon12/05/2025
Liquidators' statement of receipts and payments to 2025-03-12
dot icon19/06/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/06/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2024
Certificate of change of name
dot icon20/05/2024
Change of name notice
dot icon19/04/2024
Registered office address changed from Unit 5 Bess Park Road Trenant Industrial Estate Wadebridge Cornwall PL27 6HB England to Envoy House Longbridge Road Plymouth Devon PL6 8LU on 2024-04-19
dot icon05/04/2024
Statement of affairs
dot icon05/04/2024
Determination
dot icon05/04/2024
Appointment of a voluntary liquidator
dot icon24/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Termination of appointment of Mark Peter Stacey as a member on 2023-07-07
dot icon21/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon20/12/2022
Appointment of Mr Mark Peter Stacey as a member on 2022-08-01
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Member's details changed for Mrs Samantha Thomas on 2022-07-11
dot icon04/01/2022
Confirmation statement made on 2021-11-10 with no updates
dot icon04/11/2021
Satisfaction of charge OC3421940006 in full
dot icon04/11/2021
Satisfaction of charge OC3421940005 in full
dot icon04/11/2021
Satisfaction of charge 4 in full
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Termination of appointment of Jonathan Stephen Henry Arthur Kane as a member on 2021-09-01
dot icon07/09/2021
Appointment of Mrs Samantha Thomas as a member on 2021-09-01
dot icon02/09/2021
Member's details changed for Mr Peter Gear Thomas on 2021-09-01
dot icon02/09/2021
Termination of appointment of Cornish Crabbers Rock Limited as a member on 2021-08-18
dot icon12/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon16/09/2020
Registered office address changed from Cornish Crabbers Rock Wadebridge Cornwall PL27 6NT to Unit 5 Bess Park Road Trenant Industrial Estate Wadebridge Cornwall PL27 6HB on 2020-09-16
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon16/01/2019
Member's details changed for Mr Peter Gear Thomas on 2018-03-16
dot icon16/01/2019
Change of details for Mr Peter Gear Thomas as a person with significant control on 2018-03-16
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon25/07/2017
Change of details for Mr Peter Gear Thomas as a person with significant control on 2017-04-20
dot icon24/07/2017
Member's details changed for Mr Peter Thomas on 2017-06-13
dot icon24/07/2017
Change of details for Mr Peter Gear Thomas as a person with significant control on 2017-06-13
dot icon06/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Registration of charge OC3421940006, created on 2016-01-29
dot icon21/01/2016
Registration of charge OC3421940005, created on 2016-01-20
dot icon04/01/2016
Annual return made up to 2015-12-18
dot icon16/12/2015
Satisfaction of charge 1 in full
dot icon01/12/2015
Satisfaction of charge 3 in full
dot icon12/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-18
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-18
dot icon10/10/2013
Registered office address changed from 25 Highbury Place London N5 1QP on 2013-10-10
dot icon19/09/2013
Appointment of Mr Jonathan Stephen Henry Arthur Kane as a member
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Termination of appointment of Philip Lagsdale Associates Limited as a member
dot icon12/03/2013
Appointment of Mr Peter Thomas as a member
dot icon07/03/2013
Member's details changed
dot icon28/02/2013
Annual return made up to 2012-12-18
dot icon28/02/2013
Termination of appointment of Philip Langsdale as a member
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Change of status notice
dot icon04/01/2012
Annual return made up to 2011-12-18
dot icon04/01/2012
Member's details changed for Mr Philip Richard Langsdale on 2012-01-01
dot icon21/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/01/2011
Annual return made up to 2010-12-18
dot icon13/10/2010
Termination of appointment of Philip Lagsdale Associates Limited as a member
dot icon13/10/2010
Appointment of Cornish Crabbers Rock Limited as a member
dot icon21/07/2010
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2009-12-01
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2009
Change of name 08/01/2009
dot icon14/01/2009
Certificate of change of name
dot icon14/01/2009
Certificate of change of name
dot icon18/12/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stacey, Mark Peter
LLP Designated Member
01/08/2022 - 07/07/2023
-
Thomas, Samantha
LLP Designated Member
01/09/2021 - Present
-
Thomas, Peter Gear
LLP Designated Member
18/12/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CC REALISATIONS (2024) LLP

CC REALISATIONS (2024) LLP is an(a) Liquidation company incorporated on 18/12/2008 with the registered office located at Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CC REALISATIONS (2024) LLP?

toggle

CC REALISATIONS (2024) LLP is currently Liquidation. It was registered on 18/12/2008 .

Where is CC REALISATIONS (2024) LLP located?

toggle

CC REALISATIONS (2024) LLP is registered at Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD.

What is the latest filing for CC REALISATIONS (2024) LLP?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Envoy House Longbridge Road Plymouth Devon PL6 8LU to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 2026-04-01.