Advanced company searchLink opens in new window

CELTIC SPRINGS RETAIL LIMITED

Company number 06704667

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)
06 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
23 Oct 2013 TM01 Termination of appointment of Roderick Prime as a director
23 Oct 2013 TM02 Termination of appointment of Geoffrey Shepheard as a secretary
23 Oct 2013 AP03 Appointment of Mrs Samantha Jane Herbert as a secretary
23 Oct 2013 TM01 Termination of appointment of Anthony Donnelly as a director
04 Jun 2013 AA Full accounts made up to 30 September 2012
23 Apr 2013 AD01 Registered office address changed from Anglian House Ambury Road Huntingdon PE29 3NZ on 23 April 2013
25 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
02 Feb 2012 AA Full accounts made up to 30 September 2011
08 Nov 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
12 Apr 2011 AA Full accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
09 Jun 2010 AA Full accounts made up to 30 September 2009
27 Jan 2010 TM01 Termination of appointment of Awg Property Director Limited as a director
27 Jan 2010 AP01 Appointment of Roderick Mark Prime as a director
27 Jan 2010 TM01 Termination of appointment of David Logue as a director
27 Jan 2010 AP02 Appointment of Awg Property Director Limited as a director
03 Jan 2010 AR01 Annual return made up to 23 September 2009 with full list of shareholders
24 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 6
17 Aug 2009 88(2) Ad 28/07/09\gbp si 99@1=99\gbp ic 1/100\
07 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
05 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1