- Company Overview for CEC LETTINGS LTD (14480323)
- Filing history for CEC LETTINGS LTD (14480323)
- People for CEC LETTINGS LTD (14480323)
- More for CEC LETTINGS LTD (14480323)
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
|
|
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
|
|
24 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 27 March 2023
|
|
24 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 27 March 2023
|
|
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
|
|
10 Apr 2023 | CERTNM |
Company name changed ceclettings LTD\certificate issued on 10/04/23
|
|
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
Statement of capital on 2022-11-12
|