C.E.S. PROPERTIES LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030564300005

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030564300004

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / VALERIE BARBARA CAHILL / 07/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL SCOBELL / 01/05/2013

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / VALERIE BARBARA CAHILL / 01/05/2013

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / VALERIE BARBARA CAHILL / 01/04/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL SCOBELL / 01/04/2013

View Document

19/03/1319 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOBELL / 01/10/2009

View Document

16/01/1016 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOBELL / 01/05/2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

11/06/0911 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 21 STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 1 SUNHILL DANEMORE LANE SOUTH GODSTONE SURREY RH9 6JF

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/03/0318 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED SIMMTEC LIMITED CERTIFICATE ISSUED ON 17/01/03

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

21/01/0221 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/07/0112 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 EXEMPTION FROM APPOINTING AUDITORS 01/02/01

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

17/02/0017 February 2000 EXEMPTION FROM APPOINTING AUDITORS 01/02/00

View Document

12/05/9912 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 EXEMPTION FROM APPOINTING AUDITORS 08/03/99

View Document

15/03/9915 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: VECTOR HOUSE MERLE COMMON ROAD OXTED SURREY RH8 0RP

View Document

23/03/9823 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

12/02/9812 February 1998 EXEMPTION FROM APPOINTING AUDITORS 27/01/98

View Document

23/06/9723 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

29/01/9729 January 1997 EXEMPTION FROM APPOINTING AUDITORS 22/01/97

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: 10-11 ENTERPRISE HOUSE 44-46 TERRACE ROAD WALTON ON THAMES SURREY KT12 2SD

View Document

17/10/9617 October 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 COMPANY NAME CHANGED WHK (INSTALLATIONS) LTD CERTIFICATE ISSUED ON 15/03/96

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: FORMATIONS DIRECT LTD 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 SECRETARY RESIGNED

View Document

15/05/9515 May 1995 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