About

Registered Number: 05228336
Date of Incorporation: 10/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Gatehouse, Tolethorpe, Stamford, PE9 4BH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOLLETT, Rose 10 September 2004 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.