- Company Overview for CELERITY ACCOUNTS LIMITED (07296549)
- Filing history for CELERITY ACCOUNTS LIMITED (07296549)
- People for CELERITY ACCOUNTS LIMITED (07296549)
- Charges for CELERITY ACCOUNTS LIMITED (07296549)
- More for CELERITY ACCOUNTS LIMITED (07296549)
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) |
---|---|---|---|
09 Jul 2013 | TM02 | Termination of appointment of Dwight Mighty as a secretary | |
09 Jan 2013 | AP01 | Appointment of Mrs Sarah Anne White as a director | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
22 Feb 2012 | AP03 | Appointment of Dwight Patrick Mighty as a secretary | |
22 Feb 2012 | TM02 | Termination of appointment of Julie Reeves as a secretary | |
29 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
27 Jun 2011 | AD01 | Registered office address changed from 15 Meadway London N14 6NY United Kingdom on 27 June 2011 | |
02 Jun 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
20 May 2011 | AP01 | Appointment of Mr Shayne Jeremy Savill as a director | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Nov 2010 | TM02 | Termination of appointment of Leah Vaughan as a secretary | |
02 Aug 2010 | AP03 | Appointment of Julie Reeves as a secretary | |
29 Jul 2010 | TM02 | Termination of appointment of Leah Vaughan as a secretary | |
06 Jul 2010 | AP03 | Appointment of Leah Vaughan as a secretary | |
28 Jun 2010 | NEWINC | Incorporation |