CEI KEANE JV LIMITED

Ground Floor, Ibis House Ibis Court Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL, England
StatusACTIVE
Company No.12096505
CategoryPrivate Limited Company
Incorporated10 Jul 2019
Age4 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

CEI KEANE JV LIMITED is an active private limited company with number 12096505. It was incorporated 4 years, 11 months, 25 days ago, on 10 July 2019. The company address is Ground Floor, Ibis House Ibis Court Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL, England.



Company Fillings

Accounts with accounts type group

Date: 17 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cei Keane Limited

Notification date: 2020-06-02

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-27

Capital : 24,940,562 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gintare Briola

Appointment date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Eaves

Termination date: 2023-05-17

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Ruth Down

Termination date: 2022-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL United Kingdom

New address: Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kevin Hughes

Appointment date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Ruth Down

Appointment date: 2020-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2020

Action Date: 02 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-02

Capital : 6,440,562 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Oldroyd

Termination date: 2020-06-10

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2019

Action Date: 07 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120965050003

Charge creation date: 2019-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2019

Action Date: 07 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120965050004

Charge creation date: 2019-10-07

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2019

Action Date: 07 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-07

Capital : 3,220,281 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2019

Action Date: 07 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120965050001

Charge creation date: 2019-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2019

Action Date: 07 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120965050002

Charge creation date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Weston

Termination date: 2019-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norose Company Secretarial Services Limited

Termination date: 2019-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norose Company Secretarial Services Limited

Cessation date: 2019-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cei 8 Uk Ltd

Notification date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Eaves

Appointment date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsty Louise Usher

Appointment date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barney Alistair Coles

Appointment date: 2019-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Oldroyd

Appointment date: 2019-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-10

Old address: 3 More London Riverside London SE1 2AQ United Kingdom

New address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL

Documents

View document PDF

Incorporation company

Date: 10 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D J BATHROOMS & KITCHENS LTD

6 MERMAID CLOSE,GRAVESEND,DA11 9ED

Number:11524671
Status:ACTIVE
Category:Private Limited Company

GREEN SOLAR LIMITED

134 NORFOLK ROAD, NEWBURY PARK,ILFORD,IG3 8LJ

Number:07125341
Status:ACTIVE
Category:Private Limited Company

H.M ELECTRICAL AND MAINTENANCE LTD

4 NORWICH CROFT,BIRMINGHAM,B37 5PR

Number:11869134
Status:ACTIVE
Category:Private Limited Company

IQRA SC LIMITED

1ST FLOOR 6 ST JOHN'S COURT,SWANSEA,SA6 8QQ

Number:11294922
Status:ACTIVE
Category:Private Limited Company

JUDGE HEATH LODGE LTD

148 JUDGE HEATH LANE,HAYES,UB3 2PF

Number:11843594
Status:ACTIVE
Category:Private Limited Company

TEES VALLEY COMPONENTS LIMITED

UNIT 1,STOCKTON ON TEES,TS18 2PH

Number:05624064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source