Advanced company searchLink opens in new window

CELEBRATED AFFAIRS LIMITED

Company number 05059330

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)
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
08 Mar 2018 PSC04 Change of details for Mr John Henry Coull as a person with significant control on 1 April 2017
08 Mar 2018 PSC04 Change of details for Mrs Jane Elspeth Coull as a person with significant control on 1 April 2017
08 Mar 2018 CH04 Secretary's details changed for Rapid Business Services Limited on 1 April 2017
08 Mar 2018 CH01 Director's details changed for Mr John Henry Coull on 1 April 2017
08 Mar 2018 CH01 Director's details changed for Mrs Jane Elspeth Coull on 1 April 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
24 Mar 2016 CH01 Director's details changed for Mrs Jane Elspeth Coull on 24 March 2016
24 Mar 2016 CH01 Director's details changed for Mr John Henry Coull on 24 March 2016
24 Mar 2016 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 TM01 Termination of appointment of Brian Hallett as a director
11 Dec 2012 AP01 Appointment of Mrs Jane Elspeth Coull as a director
11 Dec 2012 AP01 Appointment of Mr John Henry Coull as a director
03 May 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders