CEB PROPERTIES LIMITED - History of Changes


DateDescription
2024-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/24
2024-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/24, NO UPDATES
2024-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/23
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES
2023-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY HICKEY
2023-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 10/07/2023
2023-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 10/07/2023
2023-06-07 update accounts_last_madeup_date 2021-09-28 => 2022-09-28
2023-06-07 update accounts_next_due_date 2023-06-28 => 2024-06-28
2023-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/22
2023-04-07 update accounts_last_madeup_date 2020-09-28 => 2021-09-28
2023-04-07 update accounts_next_due_date 2022-09-28 => 2023-06-28
2022-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/21
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES
2022-07-07 update accounts_next_due_date 2022-06-28 => 2022-09-28
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES
2021-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 03/08/2021
2021-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 03/08/2021
2021-07-07 update accounts_last_madeup_date 2019-09-28 => 2020-09-28
2021-07-07 update accounts_next_due_date 2021-06-28 => 2022-06-28
2021-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/20
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-10-30 delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2020-10-30 insert address 6TH FLOOR, CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL
2020-10-30 update registered_address
2020-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 25/08/2020
2020-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND
2019-11-07 update accounts_last_madeup_date 2018-09-28 => 2019-09-28
2019-11-07 update accounts_next_due_date 2020-06-28 => 2021-06-28
2019-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-09-28 => 2018-09-28
2018-11-07 update accounts_next_due_date 2019-06-28 => 2020-06-28
2018-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18
2018-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2017-11-07 update accounts_last_madeup_date 2016-09-28 => 2017-09-28
2017-11-07 update accounts_next_due_date 2018-06-28 => 2019-06-28
2017-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/17
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 03/10/2016
2017-05-07 update accounts_last_madeup_date 2015-09-28 => 2016-09-28
2017-05-07 update accounts_next_due_date 2017-06-28 => 2018-06-28
2017-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/16
2016-12-19 delete address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2016-12-19 insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2016-12-19 update registered_address
2016-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-29 => 2015-09-28
2016-07-07 update accounts_next_due_date 2016-06-28 => 2017-06-28
2016-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15
2015-10-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-15 update statutory_documents 05/09/15 FULL LIST
2015-07-07 update account_ref_day 29 => 28
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-29
2015-07-07 update accounts_next_due_date 2015-06-29 => 2016-06-28
2015-06-29 update statutory_documents PREVSHO FROM 29/09/2014 TO 28/09/2014
2015-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14
2014-10-07 delete address 64 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 8TB
2014-10-07 insert address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-11 update statutory_documents 05/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-29 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-29 => 2015-06-29
2014-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-11-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-10-08 update statutory_documents 05/09/13 FULL LIST
2013-07-01 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-29
2013-07-01 update accounts_next_due_date 2013-06-29 => 2014-06-29
2013-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12
2013-06-22 delete address 65 NEW CAVENDISH STREET LONDON W1G 7LS
2013-06-22 insert address 64 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 8TB
2013-06-22 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-22 update accounts_next_due_date 2012-09-28 => 2013-06-29
2013-06-22 update returns_last_madeup_date 2011-09-05 => 2012-09-05
2013-06-22 update returns_next_due_date 2012-10-03 => 2013-10-03
2013-06-21 update account_ref_day 30 => 29
2013-06-21 update accounts_next_due_date 2012-06-30 => 2012-09-28
2012-09-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 05/09/12 FULL LIST
2012-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-06-28 update statutory_documents PREVSHO FROM 30/09/2011 TO 29/09/2011
2011-12-07 update statutory_documents 05/09/11 FULL LIST
2011-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 05/09/2011
2011-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY JEANETTE HICKEY / 05/09/2011
2011-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-13 update statutory_documents 05/09/10 FULL LIST
2010-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-07 update statutory_documents COMPANY NAME CHANGED CUTTING EDGE LEISURE LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-04-28 update statutory_documents CHANGE OF NAME 22/04/2010
2010-04-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-11 update statutory_documents CHANGE OF NAME 24/03/2010
2009-11-28 update statutory_documents 05/09/09 FULL LIST
2008-11-19 update statutory_documents DIRECTOR APPOINTED ANDREW COLIN JONES
2008-11-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-11-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-11-18 update statutory_documents COMPANY NAME CHANGED GREENBURY LIMITED CERTIFICATE ISSUED ON 19/11/08
2008-11-07 update statutory_documents SECRETARY APPOINTED MARY JEANETTE HICKEY
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2008-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION