- Company Overview for CELTIC SHEEPSKIN & CO LTD. (08860746)
- Filing history for CELTIC SHEEPSKIN & CO LTD. (08860746)
- People for CELTIC SHEEPSKIN & CO LTD. (08860746)
- Charges for CELTIC SHEEPSKIN & CO LTD. (08860746)
- More for CELTIC SHEEPSKIN & CO LTD. (08860746)
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 Oct 2024 | AA | Full accounts made up to 28 January 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
30 Jan 2024 | AP01 | Appointment of Mr Tyrone Sarucan as a director on 30 January 2024 | |
10 Nov 2023 | TM02 | Termination of appointment of Martin Hayball as a secretary on 10 November 2023 | |
03 Nov 2023 | AA | Full accounts made up to 29 January 2023 | |
08 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2023 | MA | Memorandum and Articles of Association | |
06 Jun 2023 | AP01 | Appointment of Ms Anastasia Fadeeva as a director on 22 May 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Lee Eric Harlow as a director on 22 May 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
18 Jan 2023 | CH01 | Director's details changed for Mr James Williams on 18 January 2023 | |
03 Nov 2022 | AP03 | Appointment of Mr Martin Hayball as a secretary on 17 September 2022 | |
03 Nov 2022 | TM02 | Termination of appointment of Clare Nicola Whitworth as a secretary on 17 September 2022 | |
27 Oct 2022 | AA | Full accounts made up to 31 January 2022 | |
25 Oct 2022 | AP01 | Appointment of Ms Zoe Bray as a director on 17 September 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
07 Jan 2022 | AP01 | Appointment of Mr Scott Grant Mackenzie as a director on 7 January 2022 | |
07 Jan 2022 | TM01 | Termination of appointment of Calum Geoffrey Cusiter as a director on 7 January 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr James Williams as a director on 14 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from Celtic & Co Treloggan Industrial Estate Newquay TR7 2SX England to Units 2 & 2a Indian Queens Industrial Estate Indian Queens St. Columb TR9 6TF on 23 June 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
05 Mar 2021 | MA | Memorandum and Articles of Association | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | AP01 | Appointment of Helgi Bergs as a director on 15 February 2021 |