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)
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 18
08 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
19 Feb 2010 AA Full accounts made up to 31 August 2009
29 Jun 2009 AA Full accounts made up to 31 August 2008
10 Mar 2009 363a Return made up to 03/03/09; full list of members
21 Oct 2008 288b Appointment terminated director mohamed elmahrouki
15 Oct 2008 288b Appointment terminated director nicholas golding
08 Aug 2008 395 Particulars of a mortgage or charge / charge no: 17
09 May 2008 AA Full accounts made up to 31 August 2007
21 Apr 2008 288c Director's change of particulars / fergus brownlee / 28/03/2008
11 Apr 2008 363a Return made up to 03/03/08; full list of members
31 Jan 2008 MEM/ARTS Memorandum and Articles of Association
11 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
10 Oct 2007 CERTNM Company name changed cambridge education group limite d\certificate issued on 10/10/07
06 Sep 2007 395 Particulars of mortgage/charge
03 Aug 2007 225 Accounting reference date shortened from 31/12/07 to 31/08/07
13 Jul 2007 288c Director's particulars changed
13 Jul 2007 288c Director's particulars changed
27 Jun 2007 363a Return made up to 03/03/07; full list of members
19 Jun 2007 288c Director's particulars changed
25 May 2007 288a New secretary appointed
25 May 2007 288b Secretary resigned
24 May 2007 288b Director resigned
24 May 2007 288b Director resigned
24 May 2007 288b Director resigned