- Company Overview for CREDENTIAL ENVIRONMENTAL LIMITED (SC223342)
- Filing history for CREDENTIAL ENVIRONMENTAL LIMITED (SC223342)
- People for CREDENTIAL ENVIRONMENTAL LIMITED (SC223342)
- Charges for CREDENTIAL ENVIRONMENTAL LIMITED (SC223342)
- More for CREDENTIAL ENVIRONMENTAL LIMITED (SC223342)
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) |
---|---|---|---|
12 Jan 2021 | PSC05 | Change of details for Ce Holdings Limited as a person with significant control on 12 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Jayne Clare Phillips as a director on 31 December 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Nicholas Andrew Wyatt as a director on 31 December 2020 | |
12 Jan 2021 | AP01 | Appointment of Mark James Murfitt as a director on 31 December 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Andrew Peter Hinton as a director on 31 December 2020 | |
12 Jan 2021 | MR04 | Satisfaction of charge 9 in full | |
12 Jan 2021 | MR04 | Satisfaction of charge 14 in full | |
12 Jan 2021 | MR04 | Satisfaction of charge 11 in full | |
12 Jan 2021 | MR04 | Satisfaction of charge 15 in full | |
12 Jan 2021 | MR04 | Satisfaction of charge 16 in full | |
05 Jan 2021 | MR01 | Registration of charge SC2233420019, created on 31 December 2020 | |
04 Jan 2021 | MR01 | Registration of charge SC2233420018, created on 31 December 2020 | |
06 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2020 | MR04 | Satisfaction of charge 8 in full | |
23 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
15 Jun 2017 | CH01 | Director's details changed for Mr Nicholas Andrew Wyatt on 15 June 2017 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
17 Nov 2015 | AA | Full accounts made up to 31 March 2015 |