COLLABORATIVE ENVIRONMENTAL ADVISERS (CEA) LIMITED
Status | ACTIVE |
Company No. | 11114584 |
Category | Private Limited Company |
Incorporated | 15 Dec 2017 |
Age | 6 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
COLLABORATIVE ENVIRONMENTAL ADVISERS (CEA) LIMITED is an active private limited company with number 11114584. It was incorporated 6 years, 5 months, 21 days ago, on 15 December 2017. The company address is Mountbatten House, 1 Mountbatten House, 1, Southampton, SO15 2JU, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Robert Peter Leslie Price
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
New address: Mountbatten House, 1 Grosvenor Square Southampton SO15 2JU
Change date: 2024-02-26
Old address: Suite a, 1st Floor, 132 Winchester Road Chandlers Ford Hampshire SO53 2DS England
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-19
New address: Suite a, 1st Floor, 132 Winchester Road Chandlers Ford Hampshire SO53 2DS
Old address: 2nd Floor, 19 the Hundred Romsey Hampshire SO51 8GD United Kingdom
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Resolution
Date: 14 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 13 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-04
Psc name: Rachel Anne Mccall
Documents
Cessation of a person with significant control
Date: 13 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Francis Grant
Cessation date: 2022-04-04
Documents
Notification of a person with significant control
Date: 13 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cea Group Limited
Notification date: 2022-04-04
Documents
Appoint person director company with name date
Date: 13 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-04
Officer name: Mr Robert Peter Leslie Price
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-07
Officer name: Miss Lisa Jones
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-24
Officer name: Christine Francis Grant
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-12-31
Documents
Some Companies
24 EDITH GROVE FREEHOLD LIMITED
59-60 RUSSELL SQUARE,LONDON,WC1B 4HP
Number: | 10852518 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CORFE CRESCENT,BILLINGHAM,TS23 2DZ
Number: | 10542583 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 09998822 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, 220 220 STEPNEY WAY,LONDON,E1 3EZ
Number: | 11274962 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HERITAGE BUILDING,BRIDGNORTH,WV15 6AP
Number: | 03583719 |
Status: | ACTIVE |
Category: | Private Limited Company |
426-428 HOLDENHURST ROAD,BOURNEMOUTH,BH8 9AA
Number: | 09734829 |
Status: | ACTIVE |
Category: | Private Limited Company |