- Company Overview for CECCONI PROPERTIES LIMITED (09421034)
- Filing history for CECCONI PROPERTIES LIMITED (09421034)
- People for CECCONI PROPERTIES LIMITED (09421034)
- Charges for CECCONI PROPERTIES LIMITED (09421034)
- More for CECCONI PROPERTIES LIMITED (09421034)
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 |