About

Registered Number: 06727918
Date of Incorporation: 20/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 47-51 Shirley Road, Acocks Green, Birmingham, West Midlands, B27 7XU

 

Having been setup in 2008, Ceeds (Midlands) Ltd are based in Birmingham in West Midlands, it's status is listed as "Active". There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHERRY, Colin John 20 October 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 19 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 26 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
395 - Particulars of a mortgage or charge 11 March 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
NEWINC - New incorporation documents 20 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.