- Company Overview for CEP ARCHITECTURAL FACADES LIMITED (03244260)
- Filing history for CEP ARCHITECTURAL FACADES LIMITED (03244260)
- People for CEP ARCHITECTURAL FACADES LIMITED (03244260)
- Charges for CEP ARCHITECTURAL FACADES LIMITED (03244260)
- More for CEP ARCHITECTURAL FACADES LIMITED (03244260)
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) |
---|---|---|---|
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
19 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
17 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
05 Nov 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
05 Nov 2021 | PSC01 | Notification of John Calcutt Cowley as a person with significant control on 5 November 2020 | |
05 Nov 2021 | CH01 | Director's details changed for Mr John Calcutt Cowley on 5 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B303JN on 5 November 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Mar 2020 | MR04 | Satisfaction of charge 032442600004 in full | |
02 Mar 2020 | MR04 | Satisfaction of charge 032442600005 in full | |
10 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Apr 2019 | TM01 | Termination of appointment of Ian Zant-Boer as a director on 31 March 2019 | |
27 Dec 2018 | SH19 |
Statement of capital on 27 December 2018
|
|
27 Dec 2018 | SH20 | Statement by Directors | |
27 Dec 2018 | CAP-SS | Solvency Statement dated 21/12/18 | |
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | MR04 | Satisfaction of charge 032442600005 in part | |
25 Oct 2018 | MR04 | Satisfaction of charge 032442600004 in part | |
31 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
02 Jul 2018 | CH01 | Director's details changed for Mr John Calcutt Cowley on 10 April 2018 | |
29 May 2018 | AA | Full accounts made up to 31 December 2017 |