Ceb Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 28, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-09-28 | |
CUTTING EDGE LEISURE LIMITED
Company type | Private Limited Company, Active |
Company Number | 06689972 |
Record last updated | Saturday, September 2, 2023 7:13:43 PM UTC |
Official Address | 64 New Cavendish Street London W1g8tb Marylebone High, Marylebone High Street There are 3,076 companies registered at this street |
Postal Code | W1G8TB |
Sector | support, service |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 1, 2019 | Resignation of one Secretary (a man) | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Sep 15, 2015 | Annual return | |
Registry | Jun 29, 2015 | Change of accounting reference date | |
Financials | Jun 5, 2015 | Annual accounts | |
Registry | Sep 11, 2014 | Annual return | |
Financials | Jun 24, 2014 | Annual accounts | |
Registry | Oct 8, 2013 | Annual return | |
Financials | Jun 27, 2013 | Annual accounts | |
Financials | Sep 21, 2012 | Annual accounts 6689... | |
Registry | Sep 7, 2012 | Annual return | |
Registry | Aug 8, 2012 | Change of registered office address | |
Registry | Jun 28, 2012 | Change of accounting reference date | |
Registry | Dec 7, 2011 | Annual return | |
Registry | Dec 7, 2011 | Change of particulars for director | |
Registry | Dec 7, 2011 | Change of particulars for secretary | |
Financials | May 26, 2011 | Annual accounts | |
Registry | Sep 13, 2010 | Annual return | |
Financials | Jul 5, 2010 | Annual accounts | |
Registry | May 7, 2010 | Company name change | |
Registry | May 7, 2010 | Change of name certificate | |
Registry | Apr 28, 2010 | Change of name 10 | |
Registry | Apr 11, 2010 | Change of name 10 6689... | |
Registry | Apr 11, 2010 | Notice of change of name nm01 - resolution | |
Registry | Nov 28, 2009 | Annual return | |
Registry | Nov 19, 2008 | Resignation of a secretary | |
Registry | Nov 19, 2008 | Resignation of a director | |
Registry | Nov 19, 2008 | Appointment of a man as Director | |
Registry | Nov 18, 2008 | Change of name certificate | |
Registry | Nov 7, 2008 | Appointment of a man as Secretary | |
Registry | Nov 7, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 1, 2008 | Change in situation or address of registered office | |