C E Z PROPERTIES LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Cessation of Joseph Charlton Le-Vien as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Joseph Charlton Le-Vien as a director on 2023-12-06

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/05/2212 May 2022 Registered office address changed from 1 Union Street Luton Bedfordshire LU1 3AN England to C/O the Mortgage Expert, Endeavour House Wrest Park Silsoe Bedford MK45 4HS on 2022-05-12

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/01/2013 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM VICTORIA HOUSE 14-26 VICTORIA STREET LUTON BEDFORDSHIRE LU1 2UA ENGLAND

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN NATHAN RADFORD / 23/01/2019

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 339 TURNPIKE DRIVE LUTON BEDFORDSHIRE LU3 3RE ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109482300001

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109482300002

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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