CEC PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

04/02/254 February 2025 Cessation of Heather Louise Critchlow as a person with significant control on 2025-01-28

View Document

04/02/254 February 2025 Notification of Ka Shing Holdings Ltd as a person with significant control on 2025-01-28

View Document

04/02/254 February 2025 Cessation of Ka Shing Cheung as a person with significant control on 2025-01-28

View Document

04/02/254 February 2025 Notification of Vida Property Holdings Limited as a person with significant control on 2025-01-28

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/05/2329 May 2023 Cessation of Samuel Robert Elgie as a person with significant control on 2023-05-29

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Termination of appointment of Samuel Robert Elgie as a director on 2022-02-03

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/01/219 January 2021 Registered office address changed from , 66 County Drive, Fazeley, Tamworth, B78 3XF to Unit 2 Burley House Rowditch Place Derby Derbyshire DE22 3LR on 2021-01-09

View Document

29/11/1929 November 2019 Registered office address changed from , 66 County Drive, Fazeley, Tamworth, B78 3XF to Unit 2 Burley House Rowditch Place Derby Derbyshire DE22 3LR on 2019-11-29

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 66 COUNTY DRIVE FAZELEY TAMWORTH B78 3XF

View Document

26/11/1926 November 2019 Registered office address changed from , 66 County Drive, Fazeley, Tamworth, DE5 3HD, England to Unit 2 Burley House Rowditch Place Derby Derbyshire DE22 3LR on 2019-11-26

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 66 COUNTY DRIVE FAZELEY TAMWORTH DE5 3HD ENGLAND

View Document

08/11/198 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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