CES REALISATIONS LIMITED

Company Documents

DateDescription
02/02/222 February 2022 Final Gazette dissolved following liquidation

View Document

02/02/222 February 2022 Final Gazette dissolved following liquidation

View Document

11/01/2211 January 2022 Registered office address changed from C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-01-11

View Document

02/11/212 November 2021 Notice of move from Administration to Dissolution

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HAROLD SMITH / 21/01/2020

View Document

13/08/1913 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

05/08/195 August 2019 CESSATION OF COLIN HAROLD SMITH AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051486430004

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051486430006

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RCAP FOUR LIMITED

View Document

09/07/189 July 2018 CESSATION OF CHS ENGINEERING GROUP LIMITED AS A PSC

View Document

09/07/189 July 2018 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

09/07/189 July 2018 CORPORATE DIRECTOR APPOINTED GOLD ROUND LIMITED

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY PRISCILLA SMITH

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLD ROUND LIMITED

View Document

04/07/184 July 2018 ADOPT ARTICLES 21/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051486430005

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM KINGFISHER HOUSE 11 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051486430004

View Document

28/07/1728 July 2017 CESSATION OF CHS ES HOLDINGS LIMITED AS A PSC

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHS ENGINEERING GROUP LIMITED

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051486430003

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051486430002

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/07/166 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051486430002

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE, 77 SPRINGFIELD ROAD, CHELMSFORD ESSEX CM2 6JG

View Document

13/06/1313 June 2013 ADOPT ARTICLES 05/06/2013

View Document

11/06/1311 June 2013 08/06/13 NO CHANGES

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1029 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 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