Advanced company searchLink opens in new window

CELTIC SHEEPSKIN & CO LTD.

Company number 08860746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES13 ‐ Loan agreement 15/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2021 AP01 Appointment of Helgi Bergs as a director on 15 February 2021
24 Feb 2021 AP01 Appointment of Mr Calum Geoffrey Cusiter as a director on 15 February 2021