- Company Overview for ANGLO-CELTIC ADMINISTRATION LTD (04521400)
- Filing history for ANGLO-CELTIC ADMINISTRATION LTD (04521400)
- People for ANGLO-CELTIC ADMINISTRATION LTD (04521400)
- Charges for ANGLO-CELTIC ADMINISTRATION LTD (04521400)
- More for ANGLO-CELTIC ADMINISTRATION LTD (04521400)
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) |
---|---|---|---|
06 Jun 2018 | CH01 | Director's details changed for Matthew James Cunnell on 22 August 2017 | |
06 Jun 2018 | PSC04 | Change of details for Mrs Lisa Joanne Cunnell as a person with significant control on 22 August 2017 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 11 Waterside Court Albany Street Newport South Wales NP20 5NT Wales to Unit 11 Waterside Court Albany Street Newport NP20 5NT on 15 November 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from 24 Malpas Rd Newport NP20 5PA to 11 Waterside Court Albany Street Newport South Wales NP20 5NT on 14 November 2017 | |
01 Sep 2017 | MR01 | Registration of charge 045214000008, created on 22 August 2017 | |
24 Aug 2017 | MR01 | Registration of charge 045214000007, created on 22 August 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Mar 2017 | AP01 | Appointment of Mrs Lisa Joanne Cunnell as a director on 1 April 2016 | |
26 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2015
|
|
16 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
02 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
10 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
20 Jun 2015 | MR01 | Registration of charge 045214000004, created on 17 June 2015 | |
20 Jun 2015 | MR01 | Registration of charge 045214000005, created on 17 June 2015 | |
20 Jun 2015 | MR01 | Registration of charge 045214000006, created on 17 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Simon Paul Thompsett as a director on 8 June 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Simon Paul Thompsett as a director on 2 February 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 29 August 2014 with full list of shareholders | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |