- Company Overview for CEED PARTNERS LTD (12008838)
- Filing history for CEED PARTNERS LTD (12008838)
- People for CEED PARTNERS LTD (12008838)
- More for CEED PARTNERS LTD (12008838)
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 |