CE-D PROPERTY INVESTMENT LTD.
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-01 with updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Director's details changed for Mrs Chelsee Evans-Shepherd on 2023-11-30 |
10/07/2310 July 2023 | Director's details changed for Mrs Chelsee Evans-Shepherd on 2023-07-05 |
10/07/2310 July 2023 | Change of details for Mrs Chelsee Evans-Shepherd as a person with significant control on 2023-07-05 |
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 |
05/07/235 July 2023 | Change of details for Mrs Chelsee Evans-Shepherd as a person with significant control on 2023-07-05 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
20/12/2120 December 2021 | Termination of appointment of James and George Collie Llp as a secretary on 2021-12-20 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
09/12/219 December 2021 | Director's details changed for Mrs Chelsee Evans-Shepherd on 2021-12-09 |
04/12/144 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 01/04/2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/12/132 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/125 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHELSEE EVANS-DAWSON / 01/12/2011 |
05/12/115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/12/101 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
01/12/101 December 2010 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 1-7 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YQ |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/12/094 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
01/12/091 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 01/10/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHELSEE EVANS-DAWSON / 01/10/2009 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | REGISTERED OFFICE CHANGED ON 05/09/08 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ |
05/09/085 September 2008 | SECRETARY APPOINTED JAMES AND GEORGE COLLIE |
05/09/085 September 2008 | SECRETARY RESIGNED PAULL & WILLIAMSONS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/04/0620 April 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
04/01/064 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | DIRECTOR RESIGNED |
28/01/0528 January 2005 | NEW DIRECTOR APPOINTED |
28/01/0528 January 2005 | SECRETARY RESIGNED |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
27/01/0527 January 2005 | COMPANY NAME CHANGED FIDDESLAW LIMITED CERTIFICATE ISSUED ON 27/01/05 |
01/12/041 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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