Advanced company searchLink opens in new window

CEG PROPERTIES LIMITED

Company number 02354796

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)
16 Dec 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 023547960021
06 Jun 2017 AA Accounts for a small company made up to 31 August 2016
07 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
23 Feb 2017 AP01 Appointment of Brendan Grant Webb as a director on 17 January 2017
07 Jul 2016 AUD Auditor's resignation
28 Jun 2016 TM01 Termination of appointment of Mark Stanton as a director on 17 June 2016
28 Jun 2016 TM02 Termination of appointment of Mark Stanton as a secretary on 17 June 2016
28 Jun 2016 TM01 Termination of appointment of Fergus Stuart Brownlee as a director on 20 June 2016
22 Jun 2016 AP01 Appointment of Michael Ioakimides as a director on 16 June 2016
08 Jun 2016 AA Full accounts made up to 31 August 2015
16 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 180,500
12 Sep 2015 CH01 Director's details changed for Mr Harshitkumar Viryashchandra Shah on 28 October 2014
11 Sep 2015 CH01 Director's details changed for Mark Stanton on 13 September 2010
11 Sep 2015 CH03 Secretary's details changed for Mark Stanton on 13 September 2010
11 Sep 2015 CH01 Director's details changed for Fergus Stuart Brownlee on 13 September 2010
25 Mar 2015 AA Full accounts made up to 31 August 2014
11 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 180,500
06 Nov 2014 TM01 Termination of appointment of Jennifer Natalie Kyndon Phillips as a director on 31 October 2014
27 Oct 2014 AP01 Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 22 October 2014
23 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
27 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 180,500
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2014 MR04 Satisfaction of charge 9 in full
08 Jan 2014 MR04 Satisfaction of charge 8 in full
08 Jan 2014 MR04 Satisfaction of charge 4 in full