- Company Overview for CERT INVESTMENTS LIMITED (09139801)
- Filing history for CERT INVESTMENTS LIMITED (09139801)
- People for CERT INVESTMENTS LIMITED (09139801)
- Charges for CERT INVESTMENTS LIMITED (09139801)
- More for CERT INVESTMENTS LIMITED (09139801)
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) |
---|---|---|---|
10 Jan 2020 | PSC02 | Notification of Cert Property Group Limited as a person with significant control on 23 July 2019 | |
10 Jan 2020 | PSC07 | Cessation of Howard Barry Philip Lord as a person with significant control on 23 July 2019 | |
10 Jan 2020 | PSC07 | Cessation of Howard Barry Philip Lord as a person with significant control on 23 July 2019 | |
10 Jan 2020 | PSC07 | Cessation of Howard Barry Philip Lord as a person with significant control on 23 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
01 Aug 2018 | PSC01 | Notification of Howard Barry Philip Lord as a person with significant control on 20 June 2016 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Howard Barry Philip Lord on 17 July 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 12 July 2018 | |
14 Jun 2018 | MR01 | Registration of charge 091398010003, created on 6 June 2018 | |
22 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Oct 2017 | MR01 | Registration of charge 091398010001, created on 13 October 2017 | |
27 Oct 2017 | MR01 | Registration of charge 091398010002, created on 13 October 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
03 Aug 2017 | PSC01 | Notification of Howard Barry Philip Lord as a person with significant control on 20 June 2016 | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
30 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
15 Dec 2015 | AD01 | Registered office address changed from 1 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD United Kingdom to Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ on 15 December 2015 | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-21
|