- 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) |
---|---|---|---|
24 Feb 2021 | AP01 | Appointment of Mr Calum Geoffrey Cusiter as a director on 15 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr Lee Eric Harlow as a director on 15 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr Benjamin Lawrence Maxamilian Barnett as a director on 15 February 2021 | |
23 Feb 2021 | MR01 | Registration of charge 088607460003, created on 15 February 2021 | |
12 Feb 2021 | MR04 | Satisfaction of charge 088607460001 in full | |
10 Feb 2021 | TM01 | Termination of appointment of Ian Robinson as a director on 9 February 2021 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Nicholas Richard Whitworth on 1 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mrs Kathryn Ann Whitworth on 1 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Ian Robinson on 1 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 64 Edgcumbe Avenue Newquay Cornwall TR7 2NL to Celtic & Co Treloggan Industrial Estate Newquay TR7 2SX on 7 March 2019 | |
06 Mar 2019 | CH03 | Secretary's details changed for Miss Clare Nicola Whitworth on 1 March 2019 | |
28 Feb 2019 | PSC02 | Notification of Whitworth Cs Holdings Ltd as a person with significant control on 28 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Nicholas Richard Whitworth as a person with significant control on 28 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Kathryn Ann Whitworth as a person with significant control on 28 February 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
22 Nov 2018 | AP03 | Appointment of Miss Clare Nicola Whitworth as a secretary on 20 November 2018 | |
22 Nov 2018 | TM02 | Termination of appointment of Nicholas Richard Whitworth as a secretary on 20 November 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
08 Nov 2016 | TM01 | Termination of appointment of Emily Bates as a director on 1 November 2016 |