COLLABORATIVE ENVIRONMENTAL ADVISERS (CEA) LIMITED

Mountbatten House, 1 Mountbatten House, 1, Southampton, SO15 2JU, England
StatusACTIVE
Company No.11114584
CategoryPrivate Limited Company
Incorporated15 Dec 2017
Age6 years, 5 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 14 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 EDITH GROVE FREEHOLD LIMITED

59-60 RUSSELL SQUARE,LONDON,WC1B 4HP

Number:10852518
Status:ACTIVE
Category:Private Limited Company

BOLAM CLEANING SERVICES LTD

38 CORFE CRESCENT,BILLINGHAM,TS23 2DZ

Number:10542583
Status:ACTIVE
Category:Private Limited Company

NR HOLMES CONSULTING LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09998822
Status:ACTIVE
Category:Private Limited Company

PRESENT NOW LIMITED

FLAT 8, 220 220 STEPNEY WAY,LONDON,E1 3EZ

Number:11274962
Status:ACTIVE
Category:Private Limited Company

S.N.G. BARRATT GROUP LIMITED

THE HERITAGE BUILDING,BRIDGNORTH,WV15 6AP

Number:03583719
Status:ACTIVE
Category:Private Limited Company

SHORE CONSTRUCTION LIMITED

426-428 HOLDENHURST ROAD,BOURNEMOUTH,BH8 9AA

Number:09734829
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