- Company Overview for CELUCLAD HOLDINGS LIMITED (05768713)
- Filing history for CELUCLAD HOLDINGS LIMITED (05768713)
- People for CELUCLAD HOLDINGS LIMITED (05768713)
- Charges for CELUCLAD HOLDINGS LIMITED (05768713)
- More for CELUCLAD HOLDINGS LIMITED (05768713)
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) |
---|---|---|---|
01 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
13 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Stone Haven Northiam Road Broad Oak Rye TN31 6EP England to Willow Croft Willow Croft Lower Henlade Taunton TA3 5NA on 20 November 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
03 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
15 Mar 2021 | MR01 | Registration of charge 057687130001, created on 25 February 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
06 Apr 2020 | PSC01 | Notification of Stephen Milham as a person with significant control on 1 March 2020 | |
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
16 Jan 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
07 Jan 2020 | AP01 | Appointment of Mr Stephen Paul Milham as a director on 1 January 2020 | |
10 Jun 2019 | AD01 | Registered office address changed from 8 Beaulieu Drive Stone Cross Pevensey East Sussex BN24 5DN to Stone Haven Northiam Road Broad Oak Rye TN31 6EP on 10 June 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
27 Jan 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
21 Nov 2016 | AA | Total exemption full accounts made up to 30 September 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|