Advanced company searchLink opens in new window

CERNEY ASSOCIATES LIMITED

Company number 08802847

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)
21 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 2
03 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
29 Aug 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
07 Aug 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 7 August 2014
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1
09 Jul 2014 AP01 Appointment of Mr Leonard Thomas James as a director
19 Jun 2014 CERTNM Company name changed bettapark LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
30 May 2014 TM01 Termination of appointment of Barbara Kahan as a director
04 Dec 2013 NEWINC Incorporation