Advanced company searchLink opens in new window

CEMFREE LIMITED

Company number 02643930

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 Oct 2017 TM01 Termination of appointment of Martin Coles as a director on 31 October 2017
20 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jan 2017 AP01 Appointment of Mr Martin Coles as a director on 20 January 2017
24 Jan 2017 TM02 Termination of appointment of Jacqueline Bernadette Margaret Mary Ball as a secretary on 20 January 2017
24 Jan 2017 TM01 Termination of appointment of David Martin James Ball as a director on 20 January 2017
24 Jan 2017 AP01 Appointment of Mr Wayne Richard Adrian Zakers as a director on 20 January 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
10 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
10 Sep 2015 AD01 Registered office address changed from David Ball Group Plc Wellington Way Bourn Airfield Cambridge CB23 2TQ to David Ball Building Wellington Way Bourn Airfield Cambridge CB23 2TQ on 10 September 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Feb 2015 MR04 Satisfaction of charge 1 in full
11 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
06 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AD01 Registered office address changed from David Ball Building, Huntingdon Road, Bar Hill Cambridge CB23 8HN on 4 January 2013
11 Sep 2012 CERTNM Company name changed kerner-greenwood (uk) LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
11 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
23 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
23 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
13 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009