- Company Overview for CEND LIMITED (04067712)
- Filing history for CEND LIMITED (04067712)
- People for CEND LIMITED (04067712)
- Charges for CEND LIMITED (04067712)
- Registers for CEND LIMITED (04067712)
- More for CEND LIMITED (04067712)
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) |
---|---|---|---|
17 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
17 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
17 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
17 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
02 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
07 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
01 Sep 2020 | CH01 | Director's details changed for Mr James Patrick Pochin on 1 November 2015 | |
01 Sep 2020 | CH01 | Director's details changed for Mr John Andrew Gallemore on 1 September 2012 | |
01 Jul 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
26 Jun 2020 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
12 Mar 2020 | MR01 | Registration of charge 040677120006, created on 9 March 2020 | |
06 Mar 2020 | PSC02 | Notification of Thg Operations Holdings Limited as a person with significant control on 11 December 2019 | |
06 Mar 2020 | PSC07 | Cessation of Thg Intermediate Opco Limited as a person with significant control on 11 December 2019 | |
06 Mar 2020 | PSC02 | Notification of Thg Intermediate Opco Limited as a person with significant control on 11 December 2019 | |
06 Mar 2020 | PSC07 | Cessation of The Hut Ihc Limited as a person with significant control on 11 December 2019 | |
17 Dec 2019 | MR04 | Satisfaction of charge 040677120005 in full | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
07 Feb 2018 | AD01 | Registered office address changed from Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 7 February 2018 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
11 Oct 2016 | SH02 | Re-conversion of shares on 15 November 2013 |