- Company Overview for CELSUR GROUP LIMITED (06082507)
- Filing history for CELSUR GROUP LIMITED (06082507)
- People for CELSUR GROUP LIMITED (06082507)
- Charges for CELSUR GROUP LIMITED (06082507)
- More for CELSUR GROUP LIMITED (06082507)
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) |
---|---|---|---|
12 Mar 2010 | CH03 | Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 | |
09 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Apr 2009 | 88(2) | Capitals not rolled up | |
09 Mar 2009 | 363a | Return made up to 05/02/09; full list of members | |
06 Mar 2009 | 353 | Location of register of members | |
28 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
15 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2008 | 363a | Return made up to 05/02/08; full list of members | |
23 Jun 2008 | 353 | Location of register of members | |
17 May 2007 | SA | Statement of affairs | |
17 May 2007 | 88(2)R | Ad 30/04/07--------- £ si 373044@1=373044 £ ic 1/373045 | |
17 May 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/12/07 | |
17 May 2007 | 123 | Nc inc already adjusted 30/04/07 | |
17 May 2007 | RESOLUTIONS |
Resolutions
|
|
17 May 2007 | RESOLUTIONS |
Resolutions
|
|
17 May 2007 | 287 | Registered office changed on 17/05/07 from: the oriel sydenham road guildford surrey GU1 3SR | |
16 May 2007 | 395 | Particulars of mortgage/charge | |
12 May 2007 | 395 | Particulars of mortgage/charge | |
26 Apr 2007 | CERTNM | Company name changed 271 quarry street LIMITED\certificate issued on 26/04/07 | |
14 Apr 2007 | 288b | Secretary resigned | |
12 Apr 2007 | 288b | Director resigned | |
12 Apr 2007 | 288b | Director resigned | |
16 Mar 2007 | 288a | New director appointed | |
16 Mar 2007 | 288a | New director appointed | |
16 Mar 2007 | 288a | New secretary appointed;new director appointed |