CEG (ADASTRAL PARK) LIMITED

Sloane Square House Sloane Square House, London, SW1W 8NS, United Kingdom
StatusACTIVE
Company No.11005150
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

CEG (ADASTRAL PARK) LIMITED is an active private limited company with number 11005150. It was incorporated 6 years, 7 months, 4 days ago, on 10 October 2017. The company address is Sloane Square House Sloane Square House, London, SW1W 8NS, United Kingdom.



Company Fillings

Change person director company with change date

Date: 03 Feb 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-18

Officer name: Andrew Michael Woods

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-18

Psc name: Andrew Michael Woods

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Mikael Versteegh

Appointment date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-02

Officer name: Jaysal Vandravan Atara

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 26 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Michael Woods

Change date: 2023-03-26

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 26 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Michael Woods

Change date: 2023-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-29

Psc name: Dooba Finance (Uk) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 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: 24 Mar 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaysal Vandravan Atara

Appointment date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Kenny

Termination date: 2021-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan David Kenny

Cessation date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaysal Vandravan Atara

Termination date: 2021-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Peter Lee

Appointment date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Michael Woods

Change date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaysal Vandravan Atara

Appointment date: 2018-09-06

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRBUS UK RODNEY LIMITED

PEGASUS HOUSE AEROSPACE AVENUE,BRISTOL,BS34 7PA

Number:05134526
Status:ACTIVE
Category:Private Limited Company

EEBD LIMITED

BATCHWORTH HOUSE,RICKMANSWORTH,,WD3 1JE

Number:09323252
Status:ACTIVE
Category:Private Limited Company

FLEMING CONSULTANCY SERVICES LIMITED

UNIT 1,NEWCASTLE,NE1 5UE

Number:06173668
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD PROPERTY (RESIDENTIAL) LIMITED

16 HANS ROAD,LONDON,SW3 1RT

Number:03062318
Status:ACTIVE
Category:Private Limited Company

REBORN DEMOLITION LTD

49 THE CROFT,WEMBLEY,HA0 3EG

Number:11805370
Status:ACTIVE
Category:Private Limited Company

SIMPLY DELICIOUS (ALDRIDGE) LIMITED

18 HIGH STREET,WALSALL,WS9 8LZ

Number:06452016
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