- Company Overview for CELTIC WILLS & TRUST LTD (10289564)
- Filing history for CELTIC WILLS & TRUST LTD (10289564)
- People for CELTIC WILLS & TRUST LTD (10289564)
- More for CELTIC WILLS & TRUST LTD (10289564)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Feb 2023 | PSC04 | Change of details for Mr Paul John Pemberton as a person with significant control on 1 January 2021 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
02 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Jan 2021 | AP01 | Appointment of Mr Paul John Pemberton as a director on 21 July 2016 | |
22 Jan 2021 | PSC07 | Cessation of Nichola Jane Pemberton as a person with significant control on 1 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Nicola Jane Pemberton as a director on 1 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Paul John Pemberton as a director on 1 January 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from The Old Coach House Merrion Pembroke Pembrokeshire SA71 5HT United Kingdom to 9 Willings Passage Pembroke Pembrokeshire SA71 4JS on 18 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
03 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
14 Jul 2017 | AD01 | Registered office address changed from Worth Corner Business Park Turners Hill Road Crawley West Sussex RH10 7SL United Kingdom to The Old Coach House Merrion Pembroke Pembrokeshire SA71 5HT on 14 July 2017 | |
13 Jul 2017 | PSC04 | Change of details for Mr Paul John Pemberton as a person with significant control on 13 July 2017 |