Advanced company searchLink opens in new window

CECCONI PROPERTIES LIMITED

Company number 09421034

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)
30 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
15 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
26 May 2022 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 1 London Road Ipswich IP1 2HA on 26 May 2022
26 May 2022 PSC04 Change of details for Mr Colin Wallace Burnett as a person with significant control on 26 May 2022
25 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
14 Apr 2021 MR01 Registration of charge 094210340007, created on 9 April 2021
14 Apr 2021 MR01 Registration of charge 094210340008, created on 9 April 2021
25 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
17 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
17 Feb 2021 PSC01 Notification of Colin Wallace Burnett as a person with significant control on 4 February 2021
17 Feb 2021 PSC04 Change of details for Ms Kimberly Susan Rothman as a person with significant control on 4 February 2021
27 Jan 2021 CH01 Director's details changed for Ms Kimberly Susan Rothman on 27 January 2021
27 Jan 2021 PSC04 Change of details for Ms Kimberly Susan Rothman as a person with significant control on 27 January 2021
27 Jan 2021 CH01 Director's details changed for Ms Kimberly Susan Rothman on 27 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Colin Wallace Burnett on 27 January 2021
24 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
15 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
09 Oct 2019 AD01 Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 9 October 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 28 February 2018