Advanced company searchLink opens in new window

ANGLO-CELTIC ADMINISTRATION LTD

Company number 04521400

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)
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
  • GBP 2
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
  • GBP 2
02 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
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