Cetis Developments Ltd was registered on 10 September 2004 with its registered office in Stamford, it's status at Companies House is "Active". This business has one director listed as Mollett, Rose.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLLETT, Rose | 10 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 12 November 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 23 September 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AAMD - Amended Accounts | 06 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
AD01 - Change of registered office address | 30 November 2017 | |
CS01 - N/A | 29 November 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 18 November 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AD01 - Change of registered office address | 04 August 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 30 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 01 February 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AD01 - Change of registered office address | 31 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
AA - Annual Accounts | 28 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 19 March 2013 | |
AR01 - Annual Return | 18 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2013 | |
AA - Annual Accounts | 19 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 18 February 2012 | |
AR01 - Annual Return | 16 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AA - Annual Accounts | 29 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 29 January 2011 | |
AR01 - Annual Return | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 January 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 14 December 2009 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2008 | |
AA - Annual Accounts | 15 September 2008 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363a - Annual Return | 28 November 2006 | |
AA - Annual Accounts | 07 July 2006 | |
MEM/ARTS - N/A | 29 June 2006 | |
CERTNM - Change of name certificate | 22 June 2006 | |
363s - Annual Return | 21 November 2005 | |
NEWINC - New incorporation documents | 10 September 2004 |