CEAL HOLDINGS LIMITED - EASTLEIGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-07-25 View Report
Confirmation statement. Statement with updates. 2023-07-03 View Report
Address. Old address: 3000a Parkway Whiteley Fareham PO15 7FX England. Change date: 2022-12-23. New address: 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG. 2022-12-23 View Report
Accounts. Accounts type group. 2022-12-08 View Report
Capital. Capital name of class of shares. 2022-11-16 View Report
Persons with significant control. Psc name: Gerard Price. Notification date: 2022-11-14. 2022-11-14 View Report
Persons with significant control. Cessation date: 2022-11-14. Psc name: Susan Price. 2022-11-14 View Report
Officers. Officer name: Michael Edward John Palmer. Termination date: 2022-10-26. 2022-10-26 View Report
Address. Change date: 2022-08-05. Old address: Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS United Kingdom. New address: 3000a Parkway Whiteley Fareham PO15 7FX. 2022-08-05 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Officers. Appointment date: 2022-04-05. Officer name: Mr Michael Edward John Palmer. 2022-04-21 View Report
Officers. Change date: 2021-08-02. Officer name: Mr Robert Stewart Mott. 2022-03-02 View Report
Persons with significant control. Change date: 2021-08-02. Psc name: Mr Robert Stewart Mott. 2022-03-02 View Report
Officers. Officer name: Phillipa Jane Mott. Appointment date: 2021-08-02. 2022-03-02 View Report
Officers. Appointment date: 2021-08-02. Officer name: Susan Price. 2022-03-02 View Report
Capital. Second filing capital allotment shares. 2021-08-09 View Report
Accounts. Accounts type total exemption full. 2021-07-23 View Report
Confirmation statement. Statement with updates. 2021-07-15 View Report
Capital. Capital allotment shares. 2020-10-13 View Report
Capital. Date: 2020-08-13. 2020-09-11 View Report
Resolution. Description: Resolutions. 2020-09-01 View Report
Incorporation. Memorandum articles. 2020-09-01 View Report
Mortgage. Charge creation date: 2020-08-24. Charge number: 127132940001. 2020-08-27 View Report
Capital. Capital name of class of shares. 2020-08-26 View Report
Officers. Officer name: Mr Gerard Colqhoun Price. Appointment date: 2020-08-13. 2020-08-21 View Report
Persons with significant control. Notification date: 2020-08-13. Psc name: Susan Price. 2020-08-21 View Report
Persons with significant control. Change date: 2020-08-13. Psc name: Mr Robert Stewart Mott. 2020-08-21 View Report
Accounts. Change account reference date company current shortened. 2020-08-10 View Report
Incorporation. Capital: GBP 1 2020-07-02 View Report