CEPF II (WOKING) LIMITED

4 Elstree Way, Borehamwood, WD6 1RN, Hertfordshire, England
StatusACTIVE
Company No.10976728
CategoryPrivate Limited Company
Incorporated22 Sep 2017
Age6 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

CEPF II (WOKING) LIMITED is an active private limited company with number 10976728. It was incorporated 6 years, 8 months, 21 days ago, on 22 September 2017. The company address is 4 Elstree Way, Borehamwood, WD6 1RN, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 16 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: 05 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jrl Woking Gateway Limited

Notification date: 2022-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-04

Psc name: Jrl Property (2) Ltd

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-01

Officer name: Mr Ronan Joseph Gleeson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr John James Reddington

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jrl Property (2) Ltd

Notification date: 2021-08-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Old address: 33 Cavendish Square London W1G 0PW United Kingdom

Change date: 2021-08-09

New address: 4 Elstree Way Borehamwood Hertfordshire WD6 1RN

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-06

Officer name: Murray Jonathan Martin Petit

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-06

Officer name: Mr Kevin William Keegan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-06

Officer name: Alan Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-06

Officer name: Mr Ronan Joseph Gleeson

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Dawson

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Guy Ian Swinburn Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Guy Ian Swinburn Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Christakis Christofi

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 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 Nov 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 22 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 CHARTFIELD AVENUE LIMITED

CRIPPS DRANSFIELD,LONDON,SW14 8AH

Number:04315653
Status:ACTIVE
Category:Private Limited Company

FPM MUSIC LIBRARY LIMITED

OLD BOUNDARY HOUSE LONDON ROAD,ASCOT,SL5 0DJ

Number:05260823
Status:ACTIVE
Category:Private Limited Company

HT SOLUTIONS LTD

1 COLERIDGE CLOSE,READING,RG10 0XL

Number:10082705
Status:ACTIVE
Category:Private Limited Company

KILBURN HIGH ROAD LTD

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:10493480
Status:ACTIVE
Category:Private Limited Company

MSK TECHNOLOGIES LIMITED

17 COBDEN MEWS,LEEDS,LS27 9LA

Number:09496276
Status:ACTIVE
Category:Private Limited Company

POWERHOUSE CONSTRUCTION LIMITED

C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE,WIGAN,WN6 9DW

Number:09548927
Status:LIQUIDATION
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