Advanced company searchLink opens in new window

CEG UFP LIMITED

Company number 06355631

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)
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
05 Jul 2023 AP01 Appointment of James Peter Bayley as a director on 29 June 2023
17 Feb 2023 AA Group of companies' accounts made up to 31 August 2022
08 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
10 May 2022 AA Group of companies' accounts made up to 31 August 2021
10 Jan 2022 MR01 Registration of charge 063556310005, created on 24 December 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
13 Aug 2021 PSC05 Change of details for Ceg Oncampus Holdings Limited as a person with significant control on 3 January 2020
20 May 2021 AA Group of companies' accounts made up to 31 August 2020
28 Apr 2021 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
26 Apr 2021 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
27 Nov 2020 CH01 Director's details changed for Mr Brendan Grant Webb on 27 November 2020
07 Oct 2020 AD01 Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 7 October 2020
07 Oct 2020 PSC05 Change of details for Ceg Oncampus Holdings Limited as a person with significant control on 7 October 2020
23 Sep 2020 MR01 Registration of charge 063556310004, created on 7 September 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
08 Jul 2020 MR01 Registration of charge 063556310003, created on 3 July 2020
29 May 2020 AA Group of companies' accounts made up to 31 August 2019
21 Feb 2020 MR04 Satisfaction of charge 063556310002 in full
22 Jan 2020 PSC02 Notification of Ceg Oncampus Holdings Limited as a person with significant control on 3 January 2020
22 Jan 2020 PSC07 Cessation of Ceg Administrative Services Limited as a person with significant control on 3 January 2020
06 Dec 2019 TM01 Termination of appointment of Michael Ioakimides as a director on 11 November 2019
06 Dec 2019 TM01 Termination of appointment of Philip Leslie Symes as a director on 11 November 2019
18 Nov 2019 CH01 Director's details changed for Mr David Ian Johnston on 1 October 2019
18 Nov 2019 CH01 Director's details changed for Michael Ioakimides on 1 October 2019