- Company Overview for CELUS HOLDINGS LIMITED (01801851)
- Filing history for CELUS HOLDINGS LIMITED (01801851)
- People for CELUS HOLDINGS LIMITED (01801851)
- Charges for CELUS HOLDINGS LIMITED (01801851)
- Registers for CELUS HOLDINGS LIMITED (01801851)
- More for CELUS HOLDINGS LIMITED (01801851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
18 Oct 2017 | AD01 | Registered office address changed from Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU England to 4th Floor Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU on 18 October 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW to Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU on 19 September 2017 | |
16 Mar 2017 | AA | Full accounts made up to 24 June 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
10 Dec 2015 | AA | Full accounts made up to 24 June 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | CH01 | Director's details changed for Jonathan Paul Maurice Dent on 1 January 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Caroline Sarah Dent on 1 January 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Cecil David Dent on 1 January 2015 | |
14 Apr 2015 | AP03 | Appointment of Louisa Dent as a secretary on 14 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Jose Marianne Ruth Dent as a director on 25 February 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Jose Marianne Ruth Dent as a secretary on 25 February 2015 | |
20 Jan 2015 | AA | Full accounts made up to 24 June 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | CH01 | Director's details changed for Louisa Rachel Dent on 1 July 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Mr Clifford Eric Shanbury on 1 July 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Jonathan Paul Maurice Dent on 1 July 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Jose Marianne Ruth Dent on 1 July 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Cecil David Dent on 1 July 2013 | |
27 Nov 2013 | CH03 | Secretary's details changed for Jose Marianne Ruth Dent on 1 July 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Caroline Sarah Dent on 1 July 2013 | |
14 Nov 2013 | AA | Full accounts made up to 24 June 2013 | |
11 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 |