Advanced company searchLink opens in new window

CEC PROPERTY GROUP LTD

Company number 12304580

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)
31 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
29 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
29 May 2023 PSC07 Cessation of Samuel Robert Elgie as a person with significant control on 29 May 2023
20 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
18 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
15 Mar 2022 MR04 Satisfaction of charge 123045800001 in full
03 Feb 2022 TM01 Termination of appointment of Samuel Robert Elgie as a director on 3 February 2022
15 Sep 2021 MR01 Registration of charge 123045800002, created on 14 September 2021
09 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
06 Apr 2021 AA01 Previous accounting period extended from 30 November 2020 to 28 February 2021
09 Jan 2021 AD01 Registered office address changed from 66 County Drive Fazeley Tamworth B78 3XF to Unit 2 Burley House Rowditch Place Derby Derbyshire DE22 3LR on 9 January 2021
09 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
06 Jul 2020 MR01 Registration of charge 123045800001, created on 3 July 2020
16 Jun 2020 PSC04 Change of details for Mr Samuel Robert Elgie as a person with significant control on 8 November 2019
16 Jun 2020 PSC04 Change of details for Miss Heather Louise Critchlow as a person with significant control on 8 November 2019
16 Jun 2020 PSC04 Change of details for Mr Ka Shing Cheung as a person with significant control on 8 November 2019
29 Nov 2019 AD01 Registered office address changed from 66 County Drive Fazeley Tamworth B78 3XF to 66 County Drive Fazeley Tamworth B78 3XF on 29 November 2019
26 Nov 2019 AD01 Registered office address changed from 66 County Drive Fazeley Tamworth DE5 3HD England to 66 County Drive Fazeley Tamworth B78 3XF on 26 November 2019
08 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-08
  • GBP 1,200
  • MODEL ARTICLES ‐ Model articles adopted