Advanced company searchLink opens in new window

CELADON SUBCO LIMITED

Company number 11565845

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)
14 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
22 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 April 2022
  • GBP 816,500.01
28 Dec 2022 AP01 Appointment of Mr James Gareth Short as a director on 21 December 2022
23 Dec 2022 TM01 Termination of appointment of Anthony John Morris as a director on 21 December 2022
23 Dec 2022 TM01 Termination of appointment of David Samuel Peter Firth as a director on 21 December 2022
23 Dec 2022 AP01 Appointment of Mr Jonathan Paul Turner as a director on 21 December 2022
20 Dec 2022 CERTNM Company name changed summerway subco LIMITED\certificate issued on 20/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
10 Oct 2022 PSC07 Cessation of Vinodka Murria as a person with significant control on 11 April 2022
10 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with updates
10 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 SH08 Change of share class name or designation
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 816,500.01
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2023
20 Jul 2022 PSC05 Change of details for Summerway Capital Plc as a person with significant control on 28 March 2022
22 Dec 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
01 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with updates
16 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Feb 2021 SH06 Cancellation of shares. Statement of capital on 15 January 2021
  • GBP 14,500.01
10 Feb 2021 AA Accounts for a dormant company made up to 30 September 2020