CE-D PROPERTY INVESTMENT LTD.

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Director's details changed for Mrs Chelsee Evans-Shepherd on 2023-11-30

View Document

10/07/2310 July 2023 Director's details changed for Mrs Chelsee Evans-Shepherd on 2023-07-05

View Document

10/07/2310 July 2023 Change of details for Mrs Chelsee Evans-Shepherd as a person with significant control on 2023-07-05

View Document

10/07/2310 July 2023 Registered office address changed from 83 Oakhill Grange Aberdeen AB15 5EA Scotland to 40 Harlaw Road Aberdeen AB15 4YY on 2023-07-10

View Document

05/07/235 July 2023 Change of details for Mrs Chelsee Evans-Shepherd as a person with significant control on 2023-07-05

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ to 83 Oakhill Grange Aberdeen AB15 5EA on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of James and George Collie Llp as a secretary on 2021-12-20

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

09/12/219 December 2021 Director's details changed for Mrs Chelsee Evans-Shepherd on 2021-12-09

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 01/04/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHELSEE EVANS-DAWSON / 01/12/2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 1-7 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YQ

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHELSEE EVANS-DAWSON / 01/10/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

05/09/085 September 2008 SECRETARY APPOINTED JAMES AND GEORGE COLLIE

View Document

05/09/085 September 2008 SECRETARY RESIGNED PAULL & WILLIAMSONS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED FIDDESLAW LIMITED CERTIFICATE ISSUED ON 27/01/05

View Document

01/12/041 December 2004 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