Advanced company searchLink opens in new window

CELTIC COUSINS LIMITED

Company number 03311428

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)
15 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
15 Sep 2023 AA Total exemption full accounts made up to 27 February 2023
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
06 Feb 2023 CH01 Director's details changed for Helen Louise Gillespie-Peck on 6 February 2022
06 Feb 2023 CH01 Director's details changed for Helen Louise Gillespie-Peck on 6 February 2022
25 Nov 2022 AA Total exemption full accounts made up to 27 February 2022
25 Nov 2022 CH01 Director's details changed for Mr David Arnott Baxter on 25 November 2022
25 Nov 2022 TM01 Termination of appointment of David Arnott Baxter as a director on 25 November 2022
25 Nov 2022 CH01 Director's details changed for Helen Louise Gillespie-Peck on 25 November 2022
25 Nov 2022 CH01 Director's details changed for Mr David Arnott Baxter on 25 November 2022
25 Nov 2022 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB to 54D Frome Road Bradford on Avon Wiltshire BA15 1LA on 25 November 2022
25 Nov 2022 CH01 Director's details changed for Helen Louise Gillespie-Peck on 25 November 2022
25 Nov 2022 PSC04 Change of details for Ms Helen Louise Baxter as a person with significant control on 25 November 2022
10 Feb 2022 AA Total exemption full accounts made up to 27 February 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
04 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
09 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 3 February 2019
09 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 3 February 2017
04 Dec 2020 AA Total exemption full accounts made up to 27 February 2020
17 Nov 2020 TM01 Termination of appointment of a director
17 Nov 2020 TM02 Termination of appointment of David Arnott Baxter as a secretary on 5 November 2016
12 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 27 February 2019
18 Apr 2019 AA Total exemption full accounts made up to 27 February 2018
11 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of Capital) was registered on 09/12/2020.