- Company Overview for CEDO LIMITED (00934776)
- Filing history for CEDO LIMITED (00934776)
- People for CEDO LIMITED (00934776)
- Charges for CEDO LIMITED (00934776)
- More for CEDO LIMITED (00934776)
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) |
---|---|---|---|
07 Oct 2016 | AP01 | Appointment of Mrs Helen Catherine Allum as a director on 3 October 2016 | |
28 Sep 2016 | MR04 | Satisfaction of charge 8 in full | |
28 Sep 2016 | MR04 | Satisfaction of charge 9 in full | |
28 Sep 2016 | MR04 | Satisfaction of charge 10 in full | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
25 Feb 2016 | TM01 | Termination of appointment of David James Pearce as a director on 19 February 2016 | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | AD02 | Register inspection address has been changed from 11 Halesfield 11 Telford Shropshire TF7 4LZ United Kingdom to Cedo Halesfield 11 Telford Shropshire TF7 4LZ | |
22 Jul 2015 | AD01 | Registered office address changed from , 11 Halesfield 11, Telford, Shropshire, TF7 4LZ to Cedo Halesfield 11 Telford Shropshire TF7 4LZ on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for David James Pearce on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Andrzej Rafal Ostrowski on 22 July 2015 | |
06 May 2015 | TM01 | Termination of appointment of James Anthony Mccomasky as a director on 29 April 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Andrzej Rafal Ostrowski as a director on 23 February 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | TM01 | Termination of appointment of Alan Rae Dalziel Jamieson as a director on 14 October 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Alan Rae Dalziel Jamieson as a director on 14 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
15 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 |