C E C MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/08/2425 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Termination of appointment of Dawn Lesley Bellman as a director on 2023-10-25

View Document

31/10/2331 October 2023 Appointment of Ms Elisabeth Marjorie Geake as a director on 2023-10-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/11/2114 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

08/05/208 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR THOMAS CHARLES TIPPLE

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PRIESTLEY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS TIPPLE

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR SIMON PRIESTLEY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 20/08/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS DAWN LESLEY BELLMAN

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN PRICE

View Document

08/09/148 September 2014 20/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/05/1411 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR PIERS BELLMAN

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR THOMAS CHARLES TIPPLE

View Document

11/09/1311 September 2013 20/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 20/08/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIERS BELLMAN / 28/08/2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/01/1222 January 2012 APPOINTMENT TERMINATED, SECRETARY SARAH TIPPLE

View Document

22/01/1222 January 2012 SECRETARY APPOINTED MRS ELIZABETH ANN HEPPENSTALL

View Document

22/01/1222 January 2012 REGISTERED OFFICE CHANGED ON 22/01/2012 FROM 4 CHILTERNS END CLOSE HENLEY ON THAMES OXON RG9 1SQ

View Document

01/09/111 September 2011 20/08/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 20/08/10 NO MEMBER LIST

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS BELLMAN / 20/08/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR BRIAN CHALLONER PRICE

View Document

31/08/0931 August 2009 ANNUAL RETURN MADE UP TO 20/08/09

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMIE GRYCE

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 20/08/08

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED PIERS BELLMAN

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FORD

View Document

18/06/0818 June 2008 SECRETARY APPOINTED SARAH ELIZABETH TIPPLE

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON KELLY

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 5 CHILTERNS END CLOSE HENLEY ON THAMES OXFORDSHIRE RG9 1SQ

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 20/08/07

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 20/08/06

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 ANNUAL RETURN MADE UP TO 20/08/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/10/046 October 2004 ANNUAL RETURN MADE UP TO 20/08/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 20/08/03

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/10/0230 October 2002 ANNUAL RETURN MADE UP TO 20/08/02

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/08/026 August 2002 ANNUAL RETURN MADE UP TO 20/08/01

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/09/0015 September 2000 ANNUAL RETURN MADE UP TO 20/08/00

View Document

17/11/9917 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9912 November 1999 COMPANY NAME CHANGED CHILTERN END MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 15/11/99

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 47 CASTLE STREET READING RG1 7SR

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 ANNUAL RETURN MADE UP TO 20/08/99

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 EXEMPTION FROM APPOINTING AUDITORS 20/08/98

View Document

26/08/9826 August 1998 S366A DISP HOLDING AGM 20/08/98

View Document

20/08/9820 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company