Based in Folkestone, C-elect Associates Ltd was registered on 01 February 2005, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Miller, Dawn, Miller, Craig.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Craig | 01 February 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Dawn | 01 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 13 February 2019 | |
CH03 - Change of particulars for secretary | 28 November 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 01 February 2017 | |
AD01 - Change of registered office address | 29 November 2016 | |
AA - Annual Accounts | 12 August 2016 | |
MR01 - N/A | 15 March 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 09 February 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 29 September 2008 | |
225 - Change of Accounting Reference Date | 25 September 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 02 October 2007 | |
395 - Particulars of a mortgage or charge | 18 September 2007 | |
363a - Annual Return | 20 February 2007 | |
287 - Change in situation or address of Registered Office | 07 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 03 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 02 February 2005 | |
NEWINC - New incorporation documents | 01 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 March 2016 | Outstanding |
N/A |
Legal charge | 24 June 2011 | Outstanding |
N/A |
Legal charge | 15 September 2007 | Fully Satisfied |
N/A |