- Company Overview for CELERITY LIMITED (04475496)
- Filing history for CELERITY LIMITED (04475496)
- People for CELERITY LIMITED (04475496)
- Charges for CELERITY LIMITED (04475496)
- More for CELERITY LIMITED (04475496)
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) |
---|---|---|---|
12 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
01 Mar 2019 | AP01 | Appointment of Mr David James Kay as a director on 13 November 2018 | |
02 Oct 2018 | MR01 | Registration of charge 044754960010, created on 14 September 2018 | |
08 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from 2 st. Georges Court St. Georges Park Kirkham Preston PR4 2EF England to 11 st George's Court, St. Georges Park Kirkham Preston PR4 2EF on 3 April 2018 | |
17 Mar 2018 | MR01 | Registration of charge 044754960009, created on 17 March 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr James Green as a director on 29 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Christopher Wilson as a director on 29 January 2018 | |
18 Dec 2017 | MR01 | Registration of charge 044754960008, created on 18 December 2017 | |
10 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Christopher Hall as a person with significant control on 30 June 2016 | |
28 Jun 2017 | PSC01 | Notification of Christopher Joseph Roche as a person with significant control on 30 June 2016 | |
08 Jun 2017 | AP03 | Appointment of Craig Aston as a secretary on 25 April 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Craig Aston as a director on 25 April 2017 | |
08 Jun 2017 | TM02 | Termination of appointment of Christopher Wilson as a secretary on 25 April 2017 | |
24 Aug 2016 | AD01 | Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 2 st. Georges Court St. Georges Park Kirkham Preston PR4 2EF on 24 August 2016 | |
18 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Jul 2016 | AD01 | Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP England to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 2 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF England to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 11 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from West Park House 7-9 Wilkinson Avenue, Blackpool Lancashire FY3 9XG to 2 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF on 11 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
12 Jan 2016 | MR01 | Registration of charge 044754960007, created on 5 January 2016 | |
12 Dec 2015 | MR04 | Satisfaction of charge 6 in full |