CEPB DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CEPB DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03016028

Incorporation date

30/01/1995

Size

Dormant

Contacts

Registered address

Registered address

29 Great Smith Street, Westminster London, SW1P 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon09/10/2024
Application to strike the company off the register
dot icon08/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/03/2024
Appointment of Mr Mark Anthony Harris Barker as a director on 2024-03-25
dot icon27/03/2024
Termination of appointment of Joanna Elizabeth Woolcock as a director on 2024-03-27
dot icon01/03/2024
Director's details changed for Mr David Peter White on 2018-05-29
dot icon01/03/2024
Director's details changed for Mr David Peter White on 2018-05-29
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/08/2022
Notification of The Archbishop of Canterbury as a person with significant control on 2021-07-01
dot icon12/08/2022
Notification of The Archbishop of York as a person with significant control on 2021-07-01
dot icon12/08/2022
Withdrawal of a person with significant control statement on 2022-08-12
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon19/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon17/11/2017
Second filing for the appointment of David Peter White as a director
dot icon25/10/2017
Termination of appointment of Bernadette Joan Kenny as a director on 2017-10-16
dot icon25/10/2017
Appointment of Bernadette Joan Kenny as a director on 2017-09-25
dot icon24/10/2017
Appointment of David Peter White as a director on 2017-09-25
dot icon11/10/2017
Termination of appointment of Jonathan Page Spencer as a director on 2017-09-25
dot icon11/10/2017
Termination of appointment of Sandra Clare Newton as a director on 2017-09-25
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/09/2017
Appointment of Miss Joanna Elizabeth Woolcock as a director on 2017-09-25
dot icon01/09/2017
Notification of a person with significant control statement
dot icon01/09/2017
Withdrawal of a person with significant control statement on 2017-09-01
dot icon04/07/2017
Termination of appointment of Christopher Hale Burgess as a secretary on 2017-06-20
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon28/01/2014
Termination of appointment of David Walker as a director
dot icon19/11/2013
Withdraw the company strike off application
dot icon01/10/2013
First Gazette notice for voluntary strike-off
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Application to strike the company off the register
dot icon18/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Appointment of Mr Christopher Hale Burgess as a secretary
dot icon01/04/2011
Termination of appointment of Michael Farrell as a secretary
dot icon29/03/2011
Termination of appointment of Timothy Hind as a director
dot icon02/03/2011
Appointment of Canon Sandra Clare Newton as a director
dot icon22/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon30/12/2010
Appointment of The Right Reverend David Stuart Walker as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon19/02/2010
Director's details changed for Dr Jonathan Page Spencer on 2010-02-19
dot icon19/02/2010
Director's details changed for Timothy Charles Hind on 2010-02-19
dot icon19/02/2010
Secretary's details changed for Michael Geoffrey Shaun Farrell on 2010-02-19
dot icon20/09/2009
Appointment terminated director harold russell
dot icon20/09/2009
Appointment terminated director trevor stevenson
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Director appointed timothy charles hind
dot icon09/03/2009
Return made up to 30/01/09; full list of members
dot icon08/03/2009
Appointment terminated director april alexander
dot icon08/01/2009
Appointment terminated director allan bridgewater
dot icon08/01/2009
Director appointed dr jonathan page spencer
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 30/01/08; full list of members
dot icon21/02/2008
Director resigned
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon27/10/2007
Full accounts made up to 2005-12-31
dot icon18/09/2007
Director's particulars changed
dot icon18/04/2007
Return made up to 30/01/07; full list of members
dot icon06/03/2007
New director appointed
dot icon07/03/2006
Return made up to 30/01/06; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 30/01/05; full list of members
dot icon11/11/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
New secretary appointed
dot icon05/03/2004
Return made up to 30/01/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon08/02/2003
Return made up to 30/01/03; full list of members
dot icon14/07/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 30/01/02; full list of members
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 30/01/01; full list of members
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Return made up to 30/01/00; full list of members
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Miscellaneous
dot icon01/06/1999
Auditor's resignation
dot icon04/03/1999
Return made up to 30/01/99; full list of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Return made up to 30/01/98; no change of members
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon27/02/1998
Director resigned
dot icon27/02/1998
Director resigned
dot icon27/02/1998
Director resigned
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon14/02/1997
Return made up to 30/01/97; no change of members
dot icon07/11/1996
Full accounts made up to 1995-12-31
dot icon02/04/1996
Director resigned
dot icon02/04/1996
Director resigned
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon17/02/1996
Return made up to 30/01/96; full list of members
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon06/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon06/03/1995
New director appointed
dot icon06/03/1995
Director resigned;new director appointed
dot icon06/03/1995
Registered office changed on 06/03/95 from: 33 crwys road cardiff CF2 4YF
dot icon06/03/1995
Resolutions
dot icon01/03/1995
Certificate of change of name
dot icon01/03/1995
Accounting reference date notified as 31/12
dot icon30/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, David Peter
Director
25/10/2017 - Present
5
Woolcock, Joanna Elizabeth
Director
25/09/2017 - 27/03/2024
4
Barker, Mark Anthony Harris
Director
25/03/2024 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEPB DEVELOPMENTS LTD

CEPB DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 30/01/1995 with the registered office located at 29 Great Smith Street, Westminster London, SW1P 3PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEPB DEVELOPMENTS LTD?

toggle

CEPB DEVELOPMENTS LTD is currently Dissolved. It was registered on 30/01/1995 and dissolved on 07/01/2025.

Where is CEPB DEVELOPMENTS LTD located?

toggle

CEPB DEVELOPMENTS LTD is registered at 29 Great Smith Street, Westminster London, SW1P 3PS.

What does CEPB DEVELOPMENTS LTD do?

toggle

CEPB DEVELOPMENTS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CEPB DEVELOPMENTS LTD?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.