About

Registered Number: 06948195
Date of Incorporation: 30/06/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ

 

Cedo Holdings Ltd was founded on 30 June 2009 and has its registered office in Telford, Shropshire, it has a status of "Active". We don't currently know the number of employees at Cedo Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLS, Christiaan 17 October 2019 - 1
DE QUINNEMAR, Nicolas 14 October 2014 - 1
DE VOS, Rik 03 October 2019 - 1
ELIAS, Bart 14 October 2014 - 1
OSTROWSKI, Andrzej Rafal 23 February 2015 - 1
PEERS, Maarten 14 October 2014 - 1
CLAUS, Piet 14 October 2014 03 June 2019 1
HUNTSMOOR LIMITED 30 June 2009 16 July 2009 1
HUNTSMOOR NOMINEES LIMITED 30 June 2009 16 July 2009 1
JAKEMAN, Arthur Leslie 13 October 2009 28 June 2012 1
JAMIESON, Alan Rae Dalziel 16 July 2009 14 October 2014 1
LANGAN, James Anthony 02 January 2012 01 June 2012 1
MCCOMASKY, James Anthony 11 July 2010 29 April 2015 1
OSTROWSKI, Andrzej Rafal 16 September 2009 24 May 2010 1
Secretary Name Appointed Resigned Total Appointments
OSTROWSKI, Andrzej Rafal 19 September 2009 24 May 2010 1
TAYLOR WESSING SECRETARIES LIMITED 30 June 2009 28 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
SH01 - Return of Allotment of shares 26 March 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 06 September 2019
TM01 - Termination of appointment of director 03 June 2019
RESOLUTIONS - N/A 27 April 2019
SH01 - Return of Allotment of shares 25 April 2019
SH03 - Return of purchase of own shares 25 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 12 January 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 07 April 2017
SH03 - Return of purchase of own shares 03 February 2017
SH03 - Return of purchase of own shares 05 December 2016
SH03 - Return of purchase of own shares 03 November 2016
AP01 - Appointment of director 07 October 2016
MR04 - N/A 28 September 2016
AA - Annual Accounts 22 September 2016
SH03 - Return of purchase of own shares 06 July 2016
SH03 - Return of purchase of own shares 06 July 2016
SH03 - Return of purchase of own shares 26 April 2016
SH01 - Return of Allotment of shares 04 April 2016
SH01 - Return of Allotment of shares 04 April 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 25 February 2016
RESOLUTIONS - N/A 25 January 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
AA - Annual Accounts 24 September 2015
CH01 - Change of particulars for director 03 August 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AD01 - Change of registered office address 22 July 2015
AD01 - Change of registered office address 22 July 2015
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 23 February 2015
SH01 - Return of Allotment of shares 28 November 2014
SH08 - Notice of name or other designation of class of shares 28 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 November 2014
SH01 - Return of Allotment of shares 13 November 2014
RESOLUTIONS - N/A 29 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 30 September 2013
MR01 - N/A 20 September 2013
AR01 - Annual Return 04 July 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 15 June 2012
AP01 - Appointment of director 08 February 2012
AUD - Auditor's letter of resignation 27 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 22 September 2010
RESOLUTIONS - N/A 09 September 2010
SH01 - Return of Allotment of shares 09 September 2010
AR01 - Annual Return 05 August 2010
AP01 - Appointment of director 21 July 2010
TM02 - Termination of appointment of secretary 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
SH01 - Return of Allotment of shares 18 May 2010
SH01 - Return of Allotment of shares 18 May 2010
SH08 - Notice of name or other designation of class of shares 18 May 2010
SH01 - Return of Allotment of shares 17 May 2010
RESOLUTIONS - N/A 11 May 2010
AP01 - Appointment of director 09 November 2009
SH01 - Return of Allotment of shares 09 November 2009
AD01 - Change of registered office address 24 October 2009
AP01 - Appointment of director 15 October 2009
AP03 - Appointment of secretary 15 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
RESOLUTIONS - N/A 08 October 2009
CERTNM - Change of name certificate 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
RESOLUTIONS - N/A 24 August 2009
123 - Notice of increase in nominal capital 24 August 2009
395 - Particulars of a mortgage or charge 07 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
RESOLUTIONS - N/A 21 July 2009
225 - Change of Accounting Reference Date 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Fully Satisfied

N/A

Debenture deed 31 January 2013 Fully Satisfied

N/A

Charge over shares 29 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.