Advanced company searchLink opens in new window

CEL TRUSTEE LIMITED

Company number 11207256

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
10 Jun 2023 PSC04 Change of details for Mr Matthew Tucker as a person with significant control on 5 June 2023
10 Jun 2023 CH01 Director's details changed for Mr Matthew Tucker on 5 June 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 AP01 Appointment of Ms Rhian Mair Williams as a director on 23 February 2021
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
05 Nov 2020 PSC04 Change of details for Mr Matthew Tucker as a person with significant control on 5 November 2020
24 Aug 2020 CH01 Director's details changed for Mr Matthew Tucker on 17 August 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
10 Jan 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
27 Jun 2019 CH01 Director's details changed for Mr Alastair Douglas Fraser on 27 June 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
27 Nov 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 March 2018
23 Jul 2018 PSC04 Change of details for Mr Alastair Douglas Fraser as a person with significant control on 23 July 2018
11 Apr 2018 CC04 Statement of company's objects
11 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 AD01 Registered office address changed from Sixth Floor 2 Kingsway Cardiff CF10 3FD United Kingdom to Fourth Floor 2 Kingsway Cardiff CF10 3FD on 23 March 2018
15 Feb 2018 NEWINC Incorporation