About

Registered Number: 05741196
Date of Incorporation: 13/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 55 High Street, Shirehampton, Bristol, BS11 0DW,

 

Cecrops Ltd was registered on 13 March 2006 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE MAREC, Frank Charles Roger 08 July 2014 - 1
LE MAREC, Frank Charles Roger 15 January 2008 01 October 2013 1
LE MAREC, Frank 14 March 2006 13 December 2006 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 March 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 21 December 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 27 December 2012
CERTNM - Change of name certificate 24 May 2012
CH01 - Change of particulars for director 11 May 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 01 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 30 January 2009
CERTNM - Change of name certificate 16 September 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.