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.
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 |
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 |
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 |