Having been setup in 2001, Cep Carlisle Ltd are based in Carlisle, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Winter, Calvin, Winter, Carol, Winter, Kevin are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINTER, Calvin | 06 April 2016 | - | 1 |
WINTER, Carol | 25 September 2001 | - | 1 |
WINTER, Kevin | 13 September 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 February 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 07 March 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 24 September 2016 | |
SH01 - Return of Allotment of shares | 06 April 2016 | |
AP01 - Appointment of director | 06 April 2016 | |
AA - Annual Accounts | 08 January 2016 | |
MR01 - N/A | 25 September 2015 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 30 January 2015 | |
MR04 - N/A | 13 January 2015 | |
MR04 - N/A | 13 January 2015 | |
AD01 - Change of registered office address | 10 November 2014 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 06 October 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 19 September 2008 | |
287 - Change in situation or address of Registered Office | 19 September 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 01 May 2007 | |
AA - Annual Accounts | 14 August 2006 | |
363s - Annual Return | 23 December 2005 | |
AA - Annual Accounts | 07 September 2005 | |
CERTNM - Change of name certificate | 18 May 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 08 September 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
363s - Annual Return | 28 November 2002 | |
CERTNM - Change of name certificate | 05 April 2002 | |
RESOLUTIONS - N/A | 22 November 2001 | |
395 - Particulars of a mortgage or charge | 07 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2001 | |
288a - Notice of appointment of directors or secretaries | 01 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2001 | |
225 - Change of Accounting Reference Date | 01 October 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
287 - Change in situation or address of Registered Office | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
NEWINC - New incorporation documents | 13 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 September 2015 | Outstanding |
N/A |
Debenture | 10 March 2003 | Fully Satisfied |
N/A |
Debenture | 31 October 2001 | Fully Satisfied |
N/A |