- Company Overview for CELTIC CRIBBS LTD (15561492)
- Filing history for CELTIC CRIBBS LTD (15561492)
- People for CELTIC CRIBBS LTD (15561492)
- Charges for CELTIC CRIBBS LTD (15561492)
- More for CELTIC CRIBBS LTD (15561492)
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) |
---|---|---|---|
13 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2024 | MA | Memorandum and Articles of Association | |
10 Sep 2024 | PSC04 | Change of details for Mr Glen Roy Stuart as a person with significant control on 22 August 2024 | |
10 Sep 2024 | PSC07 | Cessation of Adam George Linney as a person with significant control on 22 August 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
10 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 22 August 2024
|
|
06 Sep 2024 | AA01 | Current accounting period extended from 31 March 2025 to 31 July 2025 | |
06 Sep 2024 | TM01 | Termination of appointment of Adam George Linney as a director on 22 August 2024 | |
06 Sep 2024 | AD01 | Registered office address changed from Lower Vorvas Farm Vorvas Lelant St. Ives TR26 3HH England to 1 Market Hill Calne SN11 0BT on 6 September 2024 | |
06 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2024 | SH08 | Change of share class name or designation | |
19 Aug 2024 | MR01 | Registration of charge 155614920001, created on 14 August 2024 | |
14 Mar 2024 | NEWINC |
Incorporation
Statement of capital on 2024-03-14
|