- Company Overview for CEE SURVEYS LIMITED (06617919)
- Filing history for CEE SURVEYS LIMITED (06617919)
- People for CEE SURVEYS LIMITED (06617919)
- More for CEE SURVEYS LIMITED (06617919)
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) |
---|---|---|---|
02 Dec 2013 | TM01 | Termination of appointment of Daniel O'neill as a director | |
08 Aug 2013 | CERTNM |
Company name changed cambridge energy efficiency LIMITED\certificate issued on 08/08/13
|
|
05 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
17 Jun 2013 | AD01 | Registered office address changed from Ashtree Cottage 78 High Street Great Abington Cambridge Cambridgeshire CB21 6AE on 17 June 2013 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Margaret Crafer on 1 October 2009 | |
16 Jun 2010 | CH01 | Director's details changed for Roger Clive Crafer on 1 October 2009 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
12 Jun 2008 | NEWINC | Incorporation |