Advanced company searchLink opens in new window

CEL V WIDNES A (UK) LIMITED

Company number 13189661

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)
20 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with updates
21 Feb 2024 AD04 Register(s) moved to registered office address 8th Floor 1 Fleet Place London EC4M 7RA
27 Oct 2023 MA Memorandum and Articles of Association
27 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company transactions and company business / company enter into documents that would promote its success for the benefit of its members / directors authority 25/09/2023
19 Oct 2023 MR01 Registration of charge 131896610004, created on 16 October 2023
14 Sep 2023 MR04 Satisfaction of charge 131896610003 in full
04 Sep 2023 PSC01 Notification of Heather Brown Hopkins as a person with significant control on 30 June 2023
04 Sep 2023 PSC01 Notification of Jens Höllermann as a person with significant control on 30 June 2023
04 Sep 2023 PSC01 Notification of Simon Andrew Mcconnell Barnes as a person with significant control on 30 June 2023
04 Sep 2023 PSC01 Notification of Alistair David Calvert as a person with significant control on 30 June 2023
04 Sep 2023 PSC07 Cessation of Kkr & Co. Inc. as a person with significant control on 30 June 2023
05 Jul 2023 AP01 Appointment of Miss Amanda Marie Robinson as a director on 30 June 2023
05 Jul 2023 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 5 July 2023
04 Jul 2023 AP01 Appointment of Mr Peter Stuart Cameron as a director on 30 June 2023
04 Jul 2023 TM01 Termination of appointment of Ekaterina Avdonina as a director on 30 June 2023
03 Jul 2023 CERTNM Company name changed star uk pas ii propco LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
30 Jun 2023 TM01 Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 30 June 2023
02 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
20 May 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CH01 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 11 April 2023
21 Apr 2023 CH01 Director's details changed for Ms Ekaterina Avdonina on 11 April 2023
21 Apr 2023 CH01 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 11 April 2022
05 Apr 2023 MR04 Satisfaction of charge 131896610001 in full
08 Mar 2023 SH19 Statement of capital on 8 March 2023
  • GBP 7,001.000
08 Mar 2023 SH20 Statement by Directors