This company is commonly known as Ciel (hackney) Limited. The company was founded 11 years ago and was given the registration number 08397785. The firm's registered office is in AMERSHAM. You can find them at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | CIEL (HACKNEY) LIMITED |
---|---|---|
Company Number | : | 08397785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England, HP7 9LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Secretary | 11 February 2013 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Director | 11 February 2013 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Director | 11 February 2013 | Active |
Miss Clare Isabel Emma Lattin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Burton House, Repton Place, Amersham, England, HP7 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Officers | Change person secretary company with change date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Resolution | Resolution. | Download |
2018-05-03 | Capital | Capital cancellation shares. | Download |
2018-05-03 | Capital | Capital allotment shares. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.