- Company Overview for CEDO HOLDINGS LIMITED (06948195)
- Filing history for CEDO HOLDINGS LIMITED (06948195)
- People for CEDO HOLDINGS LIMITED (06948195)
- Charges for CEDO HOLDINGS LIMITED (06948195)
- More for CEDO HOLDINGS LIMITED (06948195)
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) |
---|---|---|---|
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 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 | MR04 | Satisfaction of charge 1 in full | |
12 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
24 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
03 Aug 2015 | CH01 | Director's details changed for David James Pearce on 3 August 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
22 Jul 2015 | CH01 | Director's details changed for Mr Bart Elias on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Nicolas De Quinnemar on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Andrzej Rafal Ostrowski on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Maarten Peers on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Piet Claus on 22 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Cedo Halesfield 11 Telford Shropshire TF7 4LZ England to Cedo Halesfield 11 Telford Shropshire TF7 4LZ on 22 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Halesfield 11 Telford Shropshire TF7 4LZ to Cedo Halesfield 11 Telford Shropshire TF7 4LZ on 22 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
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 | |
28 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 14 October 2014
|
|
28 Nov 2014 | SH08 | Change of share class name or designation | |
28 Nov 2014 | SH02 | Sub-division of shares on 14 October 2014 | |
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 14 October 2014
|
|
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | TM01 | Termination of appointment of David Mervin Wingfield as a director on 14 October 2014 |