CEFNEITHIN DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 04/10/254 October 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 30/09/2530 September 2025 New | Application to strike the company off the register |
| 07/02/257 February 2025 | Confirmation statement made on 2024-12-19 with no updates |
| 09/10/249 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2023-12-19 with no updates |
| 07/10/237 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2022-12-19 with no updates |
| 30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 25/01/2225 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
| 04/01/224 January 2022 | Accounts for a dormant company made up to 2020-12-31 |
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 04/02/154 February 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 27/03/1427 March 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/01/132 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/01/1216 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 12 QUEEN ANNE STREET LONDON W1G 9AU |
| 03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/01/114 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 20/01/1020 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HANDELSMAN / 01/12/2009 |
| 20/01/1020 January 2010 | SECRETARY APPOINTED MR LLOYD KEVIN HUNT |
| 02/10/092 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
| 15/01/0915 January 2009 | APPOINTMENT TERMINATED SECRETARY MARIA VRANKOVIC |
| 21/12/0821 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
| 12/05/0812 May 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
| 12/02/0812 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 12/02/0812 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 18/07/0718 July 2007 | DIRECTOR RESIGNED |
| 18/07/0718 July 2007 | SECRETARY RESIGNED |
| 05/02/075 February 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
| 22/06/0622 June 2006 | NEW SECRETARY APPOINTED |
| 22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
| 22/06/0622 June 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
| 06/10/056 October 2005 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: WELLS HOUSE 80 UPPER STREET ISLINGTON LONDON N1 0NU |
| 27/09/0527 September 2005 | COMPANY NAME CHANGED COLMAN COYLE CLAIMS LIMITED CERTIFICATE ISSUED ON 27/09/05 |
| 07/09/057 September 2005 | COMPANY NAME CHANGED COLMAN HAT LIMITED CERTIFICATE ISSUED ON 07/09/05 |
| 02/09/052 September 2005 | COMPANY NAME CHANGED COLMAN COYLE CLAIMS LIMITED CERTIFICATE ISSUED ON 02/09/05 |
| 11/08/0511 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 18/07/0518 July 2005 | COMPANY NAME CHANGED CCOY7 LIMITED CERTIFICATE ISSUED ON 18/07/05 |
| 23/12/0423 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
| 19/12/0319 December 2003 | 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