Advanced company searchLink opens in new window

CERULEAN (HL) LIMITED

Company number 13665669

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)
22 Feb 2024 RM02 Notice of ceasing to act as receiver or manager
19 Feb 2024 REC2 Receiver's abstract of receipts and payments to 2 February 2024
18 Oct 2023 RM01 Appointment of receiver or manager
21 Aug 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
11 Apr 2023 PSC02 Notification of Royale Holdings Group Holdco Limited as a person with significant control on 17 February 2023
11 Apr 2023 PSC07 Cessation of Sc Henfold Vernon Llc as a person with significant control on 17 February 2023
11 Apr 2023 TM01 Termination of appointment of Arthur Weiss as a director on 17 February 2023
11 Apr 2023 TM01 Termination of appointment of Gary Shiffman as a director on 17 February 2023
11 Apr 2023 TM01 Termination of appointment of John Bandini Mclaren as a director on 17 February 2023
11 Apr 2023 AD01 Registered office address changed from PO Box PO15 7AG Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 11 April 2023
11 Apr 2023 AP01 Appointment of Mr Robert Lee Jack Bull as a director on 17 February 2023
11 Apr 2023 AD01 Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South Whiteley, Fareham PO15 7AD England to PO Box PO15 7AG Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 11 April 2023
21 Feb 2023 MR01 Registration of charge 136656690001, created on 17 February 2023
19 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
19 Oct 2022 PSC05 Change of details for 802780483 as a person with significant control on 5 October 2022
17 Oct 2022 PSC05 Change of details for Sc Henfold Vernon Llc as a person with significant control on 5 October 2022
07 Oct 2022 PSC05 Change of details for Sc Henfold Vernon Llc as a person with significant control on 3 October 2022
29 Dec 2021 PSC07 Cessation of Cerulean Onesh Limited as a person with significant control on 23 December 2021
29 Dec 2021 PSC02 Notification of Sc Henfold Vernon Llc as a person with significant control on 23 December 2021
29 Dec 2021 PSC07 Cessation of Paul Maynard Brewer as a person with significant control on 23 December 2021
29 Dec 2021 TM01 Termination of appointment of Paul Maynard Brewer as a director on 23 December 2021
29 Dec 2021 AP01 Appointment of Mr John Bandini Mclaren as a director on 23 December 2021
29 Dec 2021 AP01 Appointment of Mr Gary Shiffman as a director on 23 December 2021
29 Dec 2021 AP01 Appointment of Mr Arthur Weiss as a director on 23 December 2021