- 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) |
---|---|---|---|
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Jul 2009 | 288a | Director appointed david iain logue | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 100 fetter lane london EC4A 1BN | |
15 Jun 2009 | 288b | Appointment terminated secretary beach secretaries LIMITED | |
15 Jun 2009 | 288b | Appointment terminated director croft nominees LIMITED | |
15 Jun 2009 | 288a | Secretary appointed geoffrey arthur george shepheard | |
15 Jun 2009 | 288a | Director appointed anthony donnelly | |
15 Jun 2009 | 288a | Director appointed david owain herbert | |
15 Jun 2009 | 288a | Director appointed david robert james herbert | |
11 Jun 2009 | CERTNM | Company name changed bealaw (918) LIMITED\certificate issued on 12/06/09 | |
08 Oct 2008 | 652C | Withdrawal of application for striking off | |
30 Sep 2008 | 652a | Application for striking-off | |
23 Sep 2008 | NEWINC | Incorporation |