Advanced company searchLink opens in new window

CEC DEVELOPMENTS LIMITED

Company number 10298891

Filter by category

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
15 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
30 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
26 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
27 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
27 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
28 Jul 2018 PSC04 Change of details for Mr James Child as a person with significant control on 15 July 2018
28 Jul 2018 PSC07 Cessation of James Gambrell as a person with significant control on 15 July 2018
27 Jul 2018 TM01 Termination of appointment of James Gambrell as a director on 15 July 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
28 Jul 2017 PSC04 Change of details for Mr James Child as a person with significant control on 14 October 2016
28 Jul 2017 PSC01 Notification of James Gambrell as a person with significant control on 14 October 2016
15 Oct 2016 TM01 Termination of appointment of James Gambrell as a director on 14 October 2016
15 Oct 2016 AP01 Appointment of Mr James Gambrell as a director on 15 October 2016
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 200
14 Oct 2016 AP01 Appointment of Mr James Gambrell as a director on 14 October 2016
01 Oct 2016 AD01 Registered office address changed from Hidden House Fords Green Nutley Uckfield East Sussex TN22 3LJ United Kingdom to Unit 3 Friars Gate Farm Mardens Hill Crowborough TN6 1XH on 1 October 2016
27 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted