- Company Overview for CELTIC AEROSPACE VENTURES LIMITED (04113377)
- Filing history for CELTIC AEROSPACE VENTURES LIMITED (04113377)
- People for CELTIC AEROSPACE VENTURES LIMITED (04113377)
- Charges for CELTIC AEROSPACE VENTURES LIMITED (04113377)
- Insolvency for CELTIC AEROSPACE VENTURES LIMITED (04113377)
- More for CELTIC AEROSPACE VENTURES LIMITED (04113377)
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) |
---|---|---|---|
03 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
26 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
23 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
23 Nov 2012 | CH01 | Director's details changed for David Owen Mcfarlane on 23 November 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Andrew David Willis Jones on 23 November 2012 | |
28 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
23 Nov 2011 | CH04 | Secretary's details changed for Muckle Secretary Limited on 23 November 2011 | |
03 Nov 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
21 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Feb 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
11 Dec 2009 | AP04 | Appointment of Muckle Secretary Limited as a secretary | |
24 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
10 Aug 2009 | 288b | Appointment terminated secretary peter cassidy | |
27 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Nov 2008 | 363a | Return made up to 23/11/08; full list of members | |
17 Sep 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS | |
15 Jan 2008 | 288c | Director's particulars changed |