- Company Overview for CELEBRATED AFFAIRS LIMITED (05059330)
- Filing history for CELEBRATED AFFAIRS LIMITED (05059330)
- People for CELEBRATED AFFAIRS LIMITED (05059330)
- More for CELEBRATED AFFAIRS LIMITED (05059330)
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
|
|
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
|
|
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
|
|
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 |