Advanced company searchLink opens in new window

CELTFIELD LIMITED

Company number 01807140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
12 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2016 AA Micro company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 17
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 17
19 Feb 2015 CH01 Director's details changed for Prof. Howard Redfern Morris on 16 December 2014
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AP01 Appointment of Prof. Howard Redfern Morris as a director on 5 December 2014
09 Dec 2014 AD01 Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB England to 25 Hawley Court Farnborough Hampshire GU14 9EE on 9 December 2014
08 Dec 2014 AP03 Appointment of Mr John Brian Lockyer-Nibbs as a secretary on 5 December 2014
08 Dec 2014 TM01 Termination of appointment of Helmut Franz Rudolf Fischer as a director on 5 December 2014
08 Dec 2014 TM01 Termination of appointment of Pascale Julia Virginia Jeanne Erseel as a director on 5 December 2014
08 Oct 2014 TM02 Termination of appointment of John Brian Lockyer-Nibbs as a secretary on 8 October 2014
30 Sep 2014 AP03 Appointment of Mr John Brian Lockyer-Nibbs as a secretary on 19 June 2014
19 Jun 2014 AD01 Registered office address changed from 25 Hawley Court Farnborough Hampshire GU14 9EE on 19 June 2014
24 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 17
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from C/O Pascale Erseel / Helmut Fischer 48/49 Queens Gate London SW7 5JN United Kingdom on 20 February 2013
13 Dec 2012 AD01 Registered office address changed from Second Floor 15 Young Street Kensington London W8 4EH England on 13 December 2012
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011