CEB PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewDirector's details changed for Miss Chantelle Carine Elizabeth Bowring on 2025-11-11

View Document

11/11/2511 November 2025 NewAppointment of Mr Daniel John Pepperell as a director on 2025-11-10

View Document

10/11/2510 November 2025 NewDirector's details changed for Miss Chantelle Elizabeth Bowring on 2025-11-10

View Document

10/11/2510 November 2025 NewConfirmation statement made on 2025-11-04 with updates

View Document

10/11/2510 November 2025 NewChange of details for Salus Group (Holdings) Ltd as a person with significant control on 2025-07-30

View Document

22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

03/05/243 May 2024 Notification of Salus Group (Holdings) Ltd as a person with significant control on 2019-11-04

View Document

03/05/243 May 2024 Cessation of Chantelle Elizabeth Bowring as a person with significant control on 2019-11-04

View Document

26/03/2426 March 2024 Registered office address changed from C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Miss Chantelle Elizabeth Bowring on 2024-03-26

View Document

12/02/2412 February 2024 Termination of appointment of Jason Conrad Kalwa as a director on 2023-12-29

View Document

12/02/2412 February 2024 Change of details for Miss Chantelle Elizabeth Bowring as a person with significant control on 2023-12-29

View Document

12/02/2412 February 2024 Cessation of Jason Conrad Kalwa as a person with significant control on 2023-12-29

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/06/2314 June 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

01/05/221 May 2022 Registered office address changed from C/O Michael Stuart Associates, Jubilee House 3 the Drive, Great Warley, Brentwood, Essex CM13 3FR England to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2022-05-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

15/10/2115 October 2021 Registration of charge 116598830005, created on 2021-10-13

View Document

12/03/2112 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116598830004

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

22/11/2022 November 2020 DIRECTOR APPOINTED MR JASON KALWA

View Document

22/11/2022 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116598830003

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116598830001

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116598830002

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/06/196 June 2019 COMPANY NAME CHANGED JCK PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 06/06/19

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM WADEBRIDGE HOUSE WADEBRIDGE SQUARE POUNDBURY DORCHESTER DT1 3AQ UNITED KINGDOM

View Document

05/11/185 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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