Advanced company searchLink opens in new window

CEC LETTINGS LTD

Company number 14480323

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)
08 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
05 Aug 2024 AD01 Registered office address changed from 1 Victoria Court Bank Square Morley Leeds LS27 9SE England to 34 High Street Morley Leeds LS27 9AU on 5 August 2024
16 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
06 Feb 2024 PSC01 Notification of Jamie Andrew Coleman as a person with significant control on 22 June 2023
06 Feb 2024 PSC07 Cessation of John Adrian Coleman as a person with significant control on 22 June 2023
06 Feb 2024 PSC07 Cessation of Christine Anne Durnell as a person with significant control on 22 June 2023
06 Feb 2024 AP01 Appointment of Jamie Andrew Coleman as a director on 6 February 2024
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
04 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 27/03/2023
01 May 2023 SH08 Change of share class name or designation
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 100
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 100
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 100
20 Apr 2023 PSC04 Change of details for Miss Christine Anne Durnell as a person with significant control on 27 March 2023
20 Apr 2023 PSC01 Notification of John Adrian Coleman as a person with significant control on 27 March 2023
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 100
10 Apr 2023 CERTNM Company name changed ceclettings LTD\certificate issued on 10/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-27
04 Apr 2023 TM01 Termination of appointment of Christine Anne Durnell as a director on 27 March 2023
04 Apr 2023 AP01 Appointment of Eve Rose Coleman as a director on 27 March 2023
04 Apr 2023 AD01 Registered office address changed from 34 High Street Morley Leeds LS27 9AU England to 1 Victoria Court Bank Square Morley Leeds LS27 9SE on 4 April 2023
12 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-12
  • GBP 1