- Company Overview for CELTIC SPRINGS RETAIL LIMITED (06704667)
- Filing history for CELTIC SPRINGS RETAIL LIMITED (06704667)
- People for CELTIC SPRINGS RETAIL LIMITED (06704667)
- Charges for CELTIC SPRINGS RETAIL LIMITED (06704667)
- More for CELTIC SPRINGS RETAIL LIMITED (06704667)
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
|
|
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
|
|
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
|
|
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 |