Advanced company searchLink opens in new window

CELSUR GROUP LIMITED

Company number 06082507

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)
29 Jul 2015 AA Group of companies' accounts made up to 30 December 2014
04 Jun 2015 MISC Section 519
04 Jun 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
04 Jun 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
24 Jan 2015 MR01 Registration of charge 060825070005, created on 23 January 2015
28 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
05 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
25 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
19 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
29 Mar 2011 SH08 Change of share class name or designation
29 Mar 2011 SH02 Statement of capital on 21 March 2011
  • GBP 100
29 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2011 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
09 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
15 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Kalana Amoda De Zoysa on 5 February 2010
12 Mar 2010 CH01 Director's details changed for Mr Paul Robert Battie on 1 October 2009
12 Mar 2010 CH01 Director's details changed for Mr Richard Freeman on 1 October 2009