(PSC05) Change to a person with significant control Monday 8th January 2024
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 5th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Monday 8th January 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 30th April 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 30th April 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 30th April 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 12th October 2020.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th September 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 30th April 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 30th April 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 106720550004, created on Tuesday 30th April 2019
filed on: 1st, May 2019
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Saturday 5th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 27th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 15th March 2017
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 30th April 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 27th April 2018
filed on: 19th, July 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, May 2018
| resolution
|
Free Download
|
(MR01) Registration of charge 106720550003, created on Friday 27th April 2018
filed on: 28th, April 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 106720550002, created on Friday 27th April 2018
filed on: 28th, April 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Monday 15th January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Vulcan Way Coalville Leicestershire LE67 3AP. Change occurred on Monday 15th January 2018. Company's previous address: Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3AP England.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 106720550001, created on Monday 2nd October 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, October 2017
| resolution
|
Free Download
(19 pages)
|
(AA01) Accounting period extended to Monday 30th April 2018. Originally it was Saturday 31st March 2018
filed on: 5th, July 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, May 2017
| resolution
|
Free Download
(19 pages)
|
(CERTNM) Company name changed cms cepcor 2 LIMITEDcertificate issued on 03/05/17
filed on: 3rd, May 2017
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cms cepcor LIMITEDcertificate issued on 03/05/17
filed on: 3rd, May 2017
| change of name
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 26 Park Road Melton Mowbray Leicestershire LE13 1TT
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, March 2017
| incorporation
|
Free Download
(41 pages)
|