CEBM LTD
Status | ACTIVE |
Company No. | 08873487 |
Category | Private Limited Company |
Incorporated | 03 Feb 2014 |
Age | 10 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CEBM LTD is an active private limited company with number 08873487. It was incorporated 10 years, 4 months, 1 day ago, on 03 February 2014. The company address is Workspace Workspace, Penarth, CF64 1FD, Vale Of Glamorgan, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Capital allotment shares
Date: 14 Feb 2024
Action Date: 01 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-01
Capital : 5 GBP
Documents
Capital allotment shares
Date: 14 Feb 2024
Action Date: 01 Feb 2024
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2024-02-01
Documents
Change to a person with significant control
Date: 14 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Herve Raymond Harris Femel
Change date: 2024-02-01
Documents
Change person director company with change date
Date: 14 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-01
Officer name: Mrs Valerie Isabelle Femel
Documents
Change person director company with change date
Date: 14 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-01
Officer name: Mr Herve Raymond Harris Femel
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Old address: Workspace Workspace Albert Road Penarth Vale of Glamorgan CF64 1FD Wales
New address: Workspace Albert Road Penarth Vale of Glamorgan CF64 1FD
Change date: 2024-02-14
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-14
New address: Workspace Workspace Albert Road Penarth Vale of Glamorgan CF64 1FD
Old address: Brook House, 1st Floor Brook Road Whitchurch Cardiff Wales CF14 1DU United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Capital allotment shares
Date: 07 Oct 2023
Action Date: 31 Jan 2023
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2023-01-31
Documents
Change person director company with change date
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Valerie Isabelle Femel
Change date: 2023-04-03
Documents
Change person director company with change date
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-03
Officer name: Mr Herve Raymond Harris Femel
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
New address: Brook House, 1st Floor Brook Road Whitchurch Cardiff Wales CF14 1DU
Change date: 2023-04-03
Old address: The Stables Business Centre Castleland Street Barry Vale of Glamorgan CF63 4LL Wales
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Isabelle Femel
Appointment date: 2023-02-17
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-01
Psc name: Mr Herve Raymond Harris Femel
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mr Herve Raymond Harris Femel
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-19
Old address: 52 Plassey Street Penarth South Glamorgan CF64 1EN United Kingdom
New address: The Stables Business Centre Castleland Street Barry Vale of Glamorgan CF63 4LL
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-04
Officer name: Mr Herve Raymond Harris Femel
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-04
Psc name: Mr Herve Raymond Harris Femel
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Change person director company with change date
Date: 11 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr Herve Raymond Harris Femel
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-16
New address: 52 Plassey Street Penarth South Glamorgan CF64 1EN
Old address: 52a Plassey Street Penarth South Glamorgan CF64 1EN
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change person director company with change date
Date: 06 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Herve Raymond Harris Femel
Documents
Change account reference date company current shortened
Date: 07 Feb 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2015-02-28
Documents
Some Companies
CHARTERHOUSE VOICE & DATA LIMITED
GATE HOUSE, 5 CHAPEL PLACE,LONDON,EC2A 3SB
Number: | 02804354 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST PETERS AVENUE,SCUNTHORPE,DN16 3PP
Number: | 08317775 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAIRVILLE CRESCENT,NEWCASTLE UPON TYNE,NE7 7UA
Number: | 11560600 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SPRINGFIELD CLOSE,TROWBRIDGE,BA14 8TB
Number: | 07289140 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NORTH EAST CHAMBER OF COMMERCE,AYKLEY HEADS,DH1 5TS
Number: | 09447449 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, GUNFLEET BUSINESS PARK,COLCHESTER,CO4 9QX
Number: | 05654661 |
Status: | ACTIVE |
Category: | Private Limited Company |