CEMINERAL LIMITED
Status | ACTIVE |
Company No. | 09977079 |
Category | Private Limited Company |
Incorporated | 29 Jan 2016 |
Age | 8 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CEMINERAL LIMITED is an active private limited company with number 09977079. It was incorporated 8 years, 4 months, 3 days ago, on 29 January 2016. The company address is 3 Waterfront Business Park, Brierley Hill, DY5 1LX, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type medium
Date: 12 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Mortgage satisfy charge full
Date: 13 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099770790001
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 08 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Sep 2021
Action Date: 12 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-12
Capital : 1.96079 GBP
Documents
Capital alter shares subdivision
Date: 07 Sep 2021
Action Date: 12 Feb 2021
Category: Capital
Type: SH02
Date: 2021-02-12
Documents
Resolution
Date: 05 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 05 Sep 2021
Action Date: 12 Feb 2021
Category: Capital
Type: SH02
Date: 2021-02-12
Documents
Capital allotment shares
Date: 05 Sep 2021
Action Date: 12 Feb 2021
Category: Capital
Type: SH01
Capital : 1.96079 GBP
Date: 2021-02-12
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 01 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099770790003
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2020
Action Date: 16 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-16
Charge number: 099770790004
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Nicholas Lander
Documents
Cessation of a person with significant control
Date: 18 Feb 2020
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-12
Psc name: B S Eaton Limited
Documents
Mortgage satisfy charge full
Date: 05 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099770790002
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 25 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099770790003
Charge creation date: 2019-01-31
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: B S Eaton Limited
Notification date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2018
Action Date: 08 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-08
Charge number: 099770790002
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2017
Action Date: 07 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099770790001
Charge creation date: 2017-06-07
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Some Companies
1 GOWLAND AVENUE,NEWCASTLE UPON TYNE,NE4 9NE
Number: | 11255763 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE SPORTS MEDICINE & REHABILITATION LTD
PINE LODGE,HOUGHTON LE SPRING,DH5 8NT
Number: | 11501200 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LIGHT PROCUREMENT LIMITED
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 07525617 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11297057 |
Status: | ACTIVE |
Category: | Private Limited Company |
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 06984596 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 BALLARDS LANE,LONDON,N3 1LP
Number: | 09312436 |
Status: | ACTIVE |
Category: | Private Limited Company |