Advanced company searchLink opens in new window

CERT INVESTMENTS LIMITED

Company number 09139801

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted