Advanced company searchLink opens in new window

CERES COURT PROPERTIES LIMITED

Company number 01984019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2016 TM01 Termination of appointment of Robert Henry Haldane Peto as a director on 22 July 2016
05 Jul 2016 AA Full accounts made up to 30 September 2015
28 Jun 2016 TM01 Termination of appointment of Richard Arthur Barfield as a director on 2 June 2016
26 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
12 Jan 2016 TM01 Termination of appointment of David Stephen Skinner as a director on 23 December 2015
12 Jan 2016 TM01 Termination of appointment of Jonathan Edwin Ashcroft as a director on 23 December 2015
12 Jan 2016 TM01 Termination of appointment of Audrey Mckeown as a director on 23 December 2015
12 Jan 2016 AP01 Appointment of Mr Robert Henry Haldane Peto as a director on 23 December 2015
12 Jan 2016 TM02 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 23 December 2015
12 Jan 2016 AP01 Appointment of Mr Richard Arthur Barfield as a director on 23 December 2015
12 Jan 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to 100 Barbirolli Square Manchester M2 3AB on 12 January 2016
08 Jan 2016 AD04 Register(s) moved to registered office address 1 Poultry London EC2R 8EJ
28 Oct 2015 TM01 Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015
22 Oct 2015 AP01 Appointment of Mr David Stephen Skinner as a director on 20 October 2015
01 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 January 2015
24 Sep 2015 AA01 Current accounting period extended from 31 December 2014 to 30 September 2015
20 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
20 Jan 2015 AD03 Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ
20 Jan 2015 AD02 Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ
13 Nov 2014 AP01 Appointment of Ms Audrey Mckeown as a director on 24 October 2014
13 Nov 2014 TM01 Termination of appointment of Michael Fitsum as a director on 10 October 2014
22 Sep 2014 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 6 August 2014
22 Sep 2014 AP01 Appointment of Mr Jonathan Edwin Ashcroft as a director on 6 August 2014