CEAS KENT LTD
Status | ACTIVE |
Company No. | 09960606 |
Category | Private Limited Company |
Incorporated | 20 Jan 2016 |
Age | 8 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CEAS KENT LTD is an active private limited company with number 09960606. It was incorporated 8 years, 3 months, 9 days ago, on 20 January 2016. The company address is Unit 95 Maple Leaf Unit 95 Maple Leaf, Ramsgate, CT12 5GD, Kent, England.
Company Fillings
Gazette filings brought up to date
Date: 13 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Termination director company with name termination date
Date: 29 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Gordon Rockenbauer
Termination date: 2024-02-19
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Address
Type: AD01
Old address: 143 Canterbury Road Westbrook Margate Kent CT9 5BD England
New address: Unit 95 Maple Leaf Manston Business Park Ramsgate Kent CT12 5GD
Change date: 2023-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 12 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-11
Officer name: Mr Matthew Gordon Rockenbauer
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 05 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Appoint corporate secretary company with name date
Date: 30 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-01-21
Officer name: Cww Secretarial Services Limited
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
New address: 143 Canterbury Road Westbrook Margate Kent CT9 5BD
Old address: 153 Mortimer Street Herne Bay Kent CT6 5HA England
Change date: 2018-01-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2018
Action Date: 05 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099606060001
Charge creation date: 2018-01-05
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-08
Old address: 149-151 Mortimer Street Herne Bay Kent CT6 5HA England
New address: 153 Mortimer Street Herne Bay Kent CT6 5HA
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Some Companies
WANBOROUGH HOUSE STRATTON ROAD,SWINDON,SN4 0AA
Number: | 01111372 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 DALTON COURT,DARWEN,BB3 0DG
Number: | 10256144 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WEBBS WAY,MARLBOROUGH,SN8 3TF
Number: | 06557224 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.BENSON & SONS GROUNDWORKS LIMITED
38 HILLCREST VIEW,BASILDON,SS16 4QU
Number: | 11799477 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMR FINANCIAL SOLUTIONS LIMITED
5 TOWNFARM CLOSE,WINSTON,DL2 3RZ
Number: | 10833891 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HENDFORD ROAD,BOURNEMOUTH,BH10 5AU
Number: | 11678295 |
Status: | ACTIVE |
Category: | Private Limited Company |