CEBC LIMITED

03858614
18 NORTHGATE SLEAFORD LINCOLNSHIRE ENGLAND NG34 7BJ

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 accounts Annual Accounts 8 Buy now
05 Oct 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Oct 2023 officers Change of particulars for director (Mrs Diane Paula Marshall) 2 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 8 Buy now
13 Jan 2023 officers Appointment of director (Mr Kevin John Dawson) 2 Buy now
13 Jan 2023 officers Termination of appointment of secretary (Martin Russell-Croucher) 1 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 officers Appointment of director (Mr Sergio Vazquez Jimenez) 2 Buy now
14 Oct 2022 officers Termination of appointment of director (Laurent Peinaud) 1 Buy now
14 Oct 2022 officers Termination of appointment of director (Paul Fletcher Everall) 1 Buy now
29 Sep 2022 officers Change of particulars for director (Mrs Diane Paula Marshall) 2 Buy now
21 Apr 2022 accounts Annual Accounts 8 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 officers Change of particulars for director (Mr Paul Fletcher Everall) 2 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2021 accounts Annual Accounts 8 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 8 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Sep 2019 officers Change of particulars for director (President Laurent Peinaud) 2 Buy now
04 Sep 2019 accounts Annual Accounts 8 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 address Move Registers To Sail Company With New Address 1 Buy now
12 Jun 2018 accounts Annual Accounts 8 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 9 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2016 officers Change of particulars for director (Mrs Diane Paula Marshall) 2 Buy now
16 Sep 2016 accounts Annual Accounts 8 Buy now
12 Aug 2016 officers Appointment of director (Mr Paul Fletcher Everall) 2 Buy now
12 Aug 2016 officers Appointment of director (Mrs Diane Paula Marshall) 2 Buy now
03 Aug 2016 officers Appointment of director (President Laurent Peinaud) 2 Buy now
03 Aug 2016 officers Termination of appointment of director (David Michael Smith) 1 Buy now
22 Jun 2016 officers Appointment of secretary (Mr Martin Russell-Croucher) 2 Buy now
22 Jun 2016 officers Termination of appointment of secretary (Hugh Johnson) 1 Buy now
22 Jun 2016 officers Termination of appointment of director (Hugh Johnson) 1 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
16 Apr 2015 accounts Annual Accounts 9 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 8 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
19 Apr 2013 accounts Annual Accounts 6 Buy now
17 Oct 2012 officers Termination of appointment of director (Olav Berge) 1 Buy now
16 Oct 2012 annual-return Annual Return 6 Buy now
22 May 2012 accounts Annual Accounts 6 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
24 May 2011 accounts Annual Accounts 5 Buy now
25 Oct 2010 annual-return Annual Return 6 Buy now
20 Sep 2010 accounts Annual Accounts 6 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 address Move Registers To Sail Company 1 Buy now
17 Nov 2009 address Change Sail Address Company 1 Buy now
16 Nov 2009 officers Change of particulars for director (Mr David Michael Smith) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Hugh Johnson) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Olav Berge) 2 Buy now
29 Jul 2009 accounts Annual Accounts 5 Buy now
24 Nov 2008 accounts Annual Accounts 5 Buy now
14 Oct 2008 annual-return Annual return made up to 08/10/08 3 Buy now
07 Nov 2007 annual-return Annual return made up to 08/10/07 2 Buy now
27 Oct 2007 accounts Annual Accounts 6 Buy now
08 Dec 2006 annual-return Annual return made up to 08/10/06 2 Buy now
08 Dec 2006 address Location of register of members 1 Buy now
02 Nov 2006 accounts Annual Accounts 5 Buy now
28 Oct 2005 accounts Annual Accounts 5 Buy now
11 Oct 2005 annual-return Annual return made up to 08/10/05 2 Buy now
30 Nov 2004 address Registered office changed on 30/11/04 from: c/o royal institution of chartered surveyors 12 great george street parliament square london SW1P 3AD 1 Buy now
24 Nov 2004 annual-return Annual return made up to 08/10/04 4 Buy now
01 Nov 2004 accounts Annual Accounts 6 Buy now
29 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Dec 2003 accounts Annual Accounts 6 Buy now
20 Oct 2003 annual-return Annual return made up to 08/10/03 4 Buy now
20 Oct 2003 officers New director appointed 2 Buy now
14 Nov 2002 annual-return Annual return made up to 08/10/02 4 Buy now
15 Oct 2002 accounts Annual Accounts 7 Buy now
28 Oct 2001 annual-return Annual return made up to 08/10/01 3 Buy now
24 Sep 2001 accounts Annual Accounts 7 Buy now
19 Feb 2001 annual-return Annual return made up to 08/10/00 3 Buy now
19 Feb 2001 officers New secretary appointed 2 Buy now
19 Feb 2001 officers Secretary resigned 1 Buy now
19 Feb 2001 address Registered office changed on 19/02/01 from: 92-104 east street epsom surrey KT17 1EB 1 Buy now
22 Dec 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
13 Oct 1999 officers Secretary resigned 1 Buy now
08 Oct 1999 incorporation Incorporation Company 23 Buy now