Advanced company searchLink opens in new window

CEED PARTNERS LTD

Company number 12008838

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 TM01 Termination of appointment of Nina Patel-Bigland as a director on 5 February 2024
28 Mar 2024 TM01 Termination of appointment of Matthew William Bigland as a director on 5 February 2024
28 Mar 2024 PSC07 Cessation of Peter William Austin Roberts as a person with significant control on 5 February 2024
28 Mar 2024 PSC07 Cessation of Biglands Holdings Ltd as a person with significant control on 5 February 2024
28 Mar 2024 AD01 Registered office address changed from 9a New Street Milnsbridge Huddersfield HD3 4LN England to 19 Centenary Square Dewsbury WF12 9HL on 28 March 2024
28 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
27 Mar 2024 PSC01 Notification of Charlene Ellen Niwas as a person with significant control on 5 February 2024
27 Mar 2024 TM01 Termination of appointment of Peter William Austin Roberts as a director on 5 February 2024
27 Mar 2024 AP01 Appointment of Miss Charlene Ellen Niwas as a director on 5 February 2024
27 Nov 2023 AD01 Registered office address changed from 73-101 Neepsend Lane Sheffield S3 8AT England to 9a New Street Milnsbridge Huddersfield HD3 4LN on 27 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Peter Roberts on 27 November 2023
08 Nov 2023 CH01 Director's details changed for Mr Peter Roberts on 8 November 2023
08 Nov 2023 AD01 Registered office address changed from 9a New Street Milnsbridge Huddersfield HD3 4LN England to 73-101 Neepsend Lane Sheffield S3 8AT on 8 November 2023
01 Aug 2023 AP01 Appointment of Mr Peter Roberts as a director on 15 July 2023
12 Jul 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
07 Jun 2023 TM01 Termination of appointment of Peter William Austin Roberts as a director on 1 June 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 Feb 2022 AD01 Registered office address changed from Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to 9a New Street Milnsbridge Huddersfield HD3 4LN on 25 February 2022
17 Aug 2021 AD01 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 17 August 2021
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off