CDE MOTORS LTD

Moss House Cottage Moss House Cottage, Macclesfield, SK11 7TT, United Kingdom
StatusACTIVE
Company No.10732089
CategoryPrivate Limited Company
Incorporated20 Apr 2017
Age7 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

CDE MOTORS LTD is an active private limited company with number 10732089. It was incorporated 7 years, 1 month, 14 days ago, on 20 April 2017. The company address is Moss House Cottage Moss House Cottage, Macclesfield, SK11 7TT, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cde properties LIMITED\certificate issued on 20/06/22

Documents

View document PDF

Confirmation statement

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Original description: 20/06/22 Statement of Capital gbp 300

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-28

Made up date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cheshire Demolition Properties Limited

Cessation date: 2022-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-06

Psc name: Neil Trueman

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-06

Psc name: Francis Stanley Swindells

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-05

Officer name: Philip Leslie Swindells

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-26

Psc name: Francis Stanley Swindells

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Trueman

Cessation date: 2020-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-26

Psc name: Philip Leslie Swindells

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cheshire Demolition Properties Limited

Notification date: 2020-02-26

Documents

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Trueman

Change date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: Mr Neil Trueman

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2017

Action Date: 20 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-20

Capital : 300 GBP

Documents

View document PDF

Incorporation company

Date: 20 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAFT 4 ART 'N' CRAFTS LTD

13 SOMERFORD CLOSE,WILTSHIRE,SN2 5BP

Number:05808632
Status:ACTIVE
Category:Private Limited Company

LORDANS LOFTAS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:11768052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWINSTON HILL MEADOWS LIMITED

114 SWINSTON HILL ROAD,SHEFFIELD,S25 2SB

Number:10168567
Status:ACTIVE
Category:Private Limited Company

THE BARBER SHOPPE (SUTTON) LIMITED

SPARROW COTTAGE BIRDS DROVE,SPALDING,PE11 4BE

Number:06426603
Status:ACTIVE
Category:Private Limited Company

THE BEDSIT COMPANY LIMITED

14 REGENT TERRACE,GATESHEAD,NE8 1LU

Number:04683222
Status:ACTIVE
Category:Private Limited Company

THE CENTRE FOR STRUCTURED DEBRIEFING LIMITED

HOP FIELDS 4 TONGHAM ROAD,FARNHAM,GU10 1PH

Number:03999737
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