C E L HOLDINGS LIMITED

Company Documents

DateDescription
09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 29/08/19 STATEMENT OF CAPITAL GBP 2

View Document

09/08/199 August 2019 REDUCE ISSUED CAPITAL 17/07/2019

View Document

09/08/199 August 2019 STATEMENT BY DIRECTORS

View Document

09/08/199 August 2019 SOLVENCY STATEMENT DATED 12/07/19

View Document

10/06/1910 June 2019 CESSATION OF ROBIN PAUL BOISSIER AS A PSC

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM WEST QUAY ROAD , POOLE DORSET BH15 1HZ UNITED KINGDOM

View Document

15/01/1915 January 2019 ADOPT ARTICLES 07/01/2019

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN PAUL BOISSIER

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALARIC WATERSON

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

07/01/197 January 2019 CESSATION OF DAVID FREDERICK STEPHEN WHITE AS A PSC

View Document

07/01/197 January 2019 CESSATION OF ALARIC WATERSON AS A PSC

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GODFREY POPHAM

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM LUDLOW ROAD KNIGHTON POWYS LD7 1LP

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ANGUS RODERICK WATSON

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JOHNATHAN DAVID DEAS

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN ALLEN

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUGHES

View Document

30/06/1530 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1530 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 50000

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAYTON

View Document

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK STEPHEN WHITE / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENNIS ALLEN / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENNIS ALLEN / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALARIC WATERSON / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLAYTON / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HUGHES / 01/03/2010

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 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