CERIUM GROUP LIMITED

01043567
2 LEMAN STREET LONDON UNITED KINGDOM E1W 9US

Documents

Documents
Date Category Description Pages
30 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2023 accounts Annual Accounts 14 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2023 officers Appointment of director (Mr Paul Frederick Greenfield) 2 Buy now
25 May 2023 officers Appointment of director (Nadine Sangster) 2 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2022 accounts Annual Accounts 13 Buy now
18 Jul 2022 officers Termination of appointment of director (Marilyn Ann Sangster) 1 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2021 accounts Annual Accounts 13 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2021 officers Change of particulars for director (Mrs Marilyn Ann Sangster) 2 Buy now
13 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2021 officers Change of particulars for director (Mr James Alexander Gillespie Sangster) 2 Buy now
08 Apr 2021 mortgage Registration of a charge 9 Buy now
30 Sep 2020 accounts Annual Accounts 14 Buy now
28 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2020 mortgage Registration of a charge 7 Buy now
05 Sep 2019 accounts Annual Accounts 12 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2018 accounts Annual Accounts 13 Buy now
18 Jun 2018 officers Appointment of director (Melvyn Julian Carter) 2 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 accounts Annual Accounts 15 Buy now
31 Aug 2017 officers Change of particulars for director (Mr James Alexander Gillespie Sangster) 2 Buy now
31 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
31 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
31 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 officers Change of particulars for director (Mr James Alexander Gillespie Sangster) 2 Buy now
21 Jul 2017 officers Termination of appointment of director (Clive Laurence Sangster) 1 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 7 Buy now
01 Jul 2016 officers Appointment of director (Mrs Marilyn Ann Sangster) 2 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
07 Nov 2015 accounts Annual Accounts 8 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 officers Change of particulars for director (Mr Clive Laurence Sangster) 2 Buy now
14 Oct 2014 accounts Annual Accounts 8 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
06 Sep 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 May 2013 accounts Annual Accounts 8 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 officers Termination of appointment of director (Marilyn Sangster) 1 Buy now
04 Oct 2012 officers Termination of appointment of secretary (Marilyn Sangster) 1 Buy now
04 Oct 2012 officers Appointment of secretary (Mr James Alexander Gillespie Sangster) 1 Buy now
04 Oct 2012 officers Appointment of director (Mr James Alexander Gillespie Sangster) 2 Buy now
03 Jul 2012 accounts Annual Accounts 7 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
05 Jul 2011 accounts Annual Accounts 8 Buy now
03 May 2011 officers Appointment of director (Mrs Marilyn Ann Sangster) 2 Buy now
03 May 2011 officers Appointment of secretary (Mrs Marilyn Ann Sangster) 1 Buy now
03 May 2011 officers Termination of appointment of director (Peter Collier) 1 Buy now
03 May 2011 officers Termination of appointment of secretary (Peter Collier) 1 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
05 Jul 2010 accounts Annual Accounts 8 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
10 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
02 Jul 2009 accounts Annual Accounts 7 Buy now
18 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 6 Buy now
22 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 2 Buy now
22 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
22 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 2 Buy now
22 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
24 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 17 4 Buy now
01 Apr 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
05 Apr 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
05 Apr 2007 accounts Annual Accounts 8 Buy now
21 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
21 Feb 2007 officers New secretary appointed 2 Buy now
21 Jun 2006 accounts Annual Accounts 8 Buy now
12 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Apr 2006 mortgage Particulars of mortgage/charge 2 Buy now
20 Mar 2006 annual-return Return made up to 01/03/06; full list of members 7 Buy now
15 Jul 2005 accounts Annual Accounts 8 Buy now
12 Apr 2005 annual-return Return made up to 01/03/05; full list of members 7 Buy now
04 Aug 2004 officers Director's particulars changed 1 Buy now
23 Jun 2004 address Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU 1 Buy now
18 Mar 2004 accounts Annual Accounts 19 Buy now
13 Mar 2004 annual-return Return made up to 01/03/04; full list of members 7 Buy now
14 May 2003 accounts Annual Accounts 20 Buy now
21 Mar 2003 annual-return Return made up to 01/03/03; full list of members 7 Buy now
05 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2002 annual-return Return made up to 01/03/02; full list of members 7 Buy now
07 Mar 2002 accounts Annual Accounts 8 Buy now