CEC PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-16 with no updates |
04/02/254 February 2025 | Cessation of Heather Louise Critchlow as a person with significant control on 2025-01-28 |
04/02/254 February 2025 | Notification of Ka Shing Holdings Ltd as a person with significant control on 2025-01-28 |
04/02/254 February 2025 | Cessation of Ka Shing Cheung as a person with significant control on 2025-01-28 |
04/02/254 February 2025 | Notification of Vida Property Holdings Limited as a person with significant control on 2025-01-28 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
29/05/2329 May 2023 | Cessation of Samuel Robert Elgie as a person with significant control on 2023-05-29 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-16 with updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-02-28 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Termination of appointment of Samuel Robert Elgie as a director on 2022-02-03 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
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 |
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 |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 66 COUNTY DRIVE FAZELEY TAMWORTH B78 3XF |
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 |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 66 COUNTY DRIVE FAZELEY TAMWORTH DE5 3HD ENGLAND |
08/11/198 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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