CEL V WIDNES A (UK) LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Amended total exemption full accounts made up to 2023-12-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
20/02/2520 February 2025 | Notification of Audrey Jane Lewis as a person with significant control on 2024-10-08 |
09/10/249 October 2024 | Total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-08 with updates |
21/02/2421 February 2024 | Register(s) moved to registered office address 8th Floor 1 Fleet Place London EC4M 7RA |
27/10/2327 October 2023 | Memorandum and Articles of Association |
27/10/2327 October 2023 | Resolutions |
27/10/2327 October 2023 | Resolutions |
19/10/2319 October 2023 | Registration of charge 131896610004, created on 2023-10-16 |
14/09/2314 September 2023 | Satisfaction of charge 131896610003 in full |
04/09/234 September 2023 | Notification of Alistair David Calvert as a person with significant control on 2023-06-30 |
04/09/234 September 2023 | Cessation of Kkr & Co. Inc. as a person with significant control on 2023-06-30 |
04/09/234 September 2023 | Notification of Jens Höllermann as a person with significant control on 2023-06-30 |
04/09/234 September 2023 | Notification of Simon Andrew Mcconnell Barnes as a person with significant control on 2023-06-30 |
04/09/234 September 2023 | Notification of Heather Brown Hopkins as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Appointment of Miss Amanda Marie Robinson as a director on 2023-06-30 |
05/07/235 July 2023 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2023-07-05 |
04/07/234 July 2023 | Termination of appointment of Ekaterina Avdonina as a director on 2023-06-30 |
04/07/234 July 2023 | Appointment of Mr Peter Stuart Cameron as a director on 2023-06-30 |
03/07/233 July 2023 | Certificate of change of name |
30/06/2330 June 2023 | Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 2023-06-30 |
02/06/232 June 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ |
20/05/2320 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2023-04-11 |
21/04/2321 April 2023 | Director's details changed for Ms Ekaterina Avdonina on 2023-04-11 |
21/04/2321 April 2023 | Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2022-04-11 |
05/04/235 April 2023 | Satisfaction of charge 131896610001 in full |
08/03/238 March 2023 | |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | |
08/03/238 March 2023 | Statement of capital on 2023-03-08 |
08/03/238 March 2023 | Resolutions |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with updates |
03/03/223 March 2022 | Withdrawal of a person with significant control statement on 2022-03-03 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-08 with updates |
02/01/222 January 2022 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG |
02/01/222 January 2022 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG |
26/11/2126 November 2021 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 2021-11-26 |
26/11/2126 November 2021 | Director's details changed for Ms Ekaterina Avdonina on 2021-11-26 |
26/11/2126 November 2021 | Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2021-11-26 |
26/11/2126 November 2021 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 2021-11-26 |
22/06/2122 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS EKATERINA AVDONINA / 22/06/2021 |
14/04/2114 April 2021 | 30/03/21 STATEMENT OF CAPITAL GBP 7001 |
25/03/2125 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131896610001 |
12/02/2112 February 2021 | CURRSHO FROM 28/02/2022 TO 31/12/2021 |
09/02/219 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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