About

Registered Number: 04164829
Date of Incorporation: 21/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 90 High Street, Newmarket, Suffolk, CB8 8FE

 

Ce Properties Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Cattliff, Benjamin Roger, Cattliff, Karl Paul, Cattliff, Roger Kevin, Chierichetti, Giuseppe are listed as directors of Ce Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTLIFF, Benjamin Roger 01 March 2014 - 1
CATTLIFF, Karl Paul 01 March 2014 - 1
CATTLIFF, Roger Kevin 01 April 2004 - 1
CHIERICHETTI, Giuseppe 01 March 2001 31 December 2004 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 19 February 2018
PSC04 - N/A 10 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 24 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 05 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 20 March 2002
225 - Change of Accounting Reference Date 12 March 2002
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.