- Company Overview for CELTFIELD LIMITED (01807140)
- Filing history for CELTFIELD LIMITED (01807140)
- People for CELTFIELD LIMITED (01807140)
- More for CELTFIELD LIMITED (01807140)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |