- Company Overview for CELIA GOULD LIMITED (09020258)
- Filing history for CELIA GOULD LIMITED (09020258)
- People for CELIA GOULD LIMITED (09020258)
- More for CELIA GOULD LIMITED (09020258)
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 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jan 2016 | AA01 | Current accounting period extended from 30 June 2015 to 30 June 2016 | |
24 Jan 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
04 May 2015 | SH01 |
Statement of capital following an allotment of shares on 5 March 2015
|
|
20 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
21 Jul 2014 | AP01 | Appointment of Mrs Celia Jane Leaberry Gould as a director on 21 July 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Celia Gould as a director | |
20 Jun 2014 | AP01 | Appointment of Mr Greg Nichols as a director | |
20 Jun 2014 | AD01 | Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom on 20 June 2014 | |
01 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-01
|