CEPB DEVELOPMENTS LTD

29 Great Smith Street 29 Great Smith Street, SW1P 3PS
StatusACTIVE
Company No.03016028
CategoryPrivate Limited Company
Incorporated30 Jan 1995
Age29 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

CEPB DEVELOPMENTS LTD is an active private limited company with number 03016028. It was incorporated 29 years, 3 months, 17 days ago, on 30 January 1995. The company address is 29 Great Smith Street 29 Great Smith Street, SW1P 3PS.



Company Fillings

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-27

Officer name: Joanna Elizabeth Woolcock

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Harris Barker

Appointment date: 2024-03-25

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-29

Officer name: Mr David Peter White

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter White

Change date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: The Archbishop of Canterbury

Notification date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: The Archbishop of York

Notification date: 2021-07-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Nov 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: David Peter White

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Bernadette Joan Kenny

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernadette Joan Kenny

Appointment date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Peter White

Appointment date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Page Spencer

Termination date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: Sandra Clare Newton

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Elizabeth Woolcock

Appointment date: 2017-09-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Hale Burgess

Termination date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walker

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Nov 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Hale Burgess

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Farrell

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hind

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Canon Sandra Clare Newton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Right Reverend David Stuart Walker

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Dr Jonathan Page Spencer

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Charles Hind

Change date: 2010-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-19

Officer name: Michael Geoffrey Shaun Farrell

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director harold russell

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director trevor stevenson

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed timothy charles hind

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director april alexander

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director allan bridgewater

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed dr jonathan page spencer

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Miscellaneous

Date: 01 Jun 1999

Category: Miscellaneous

Type: MISC

Description: Aud res statement S394

Documents

View document PDF

Auditors resignation company

Date: 01 Jun 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

GLOSSOP FOOD AND WINE LTD

137 LLANOVER ROAD,WEMBLEY,HA9 7LW

Number:11355895
Status:ACTIVE
Category:Private Limited Company

PETER PICKETT LTD

RIFT HOUSE, 200 EUREKA PARK,ASHFORD,TN25 4AZ

Number:10702967
Status:ACTIVE
Category:Private Limited Company

PRIOR SOFTWARE SOLUTIONS LTD

CROWN HOUSE 4 HIGH STREET,MANCHESTER,M29 8AL

Number:06153225
Status:ACTIVE
Category:Private Limited Company

STAGES SERVICES LTD

241 SHOOTERS HILL ROAD,LONDON,SE3 8UN

Number:11704347
Status:ACTIVE
Category:Private Limited Company

SURVIVAL EQUIPMENT SERVICES LIMITED

HAMPTON STREET INDUSTRIAL ESTATE,TETBURY,GL8 8LD

Number:03572909
Status:ACTIVE
Category:Private Limited Company

TICKFORD SECURITY SYSTEMS LIMITED

9 FERNE FURLONG,OLNEY,MK46 5EN

Number:04406401
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source