CELSUS (UK) LIMITED

04625849
6 THE ALPHA CENTRE UPTON ROAD POOLE BH17 7AG

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 9 Buy now
13 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2024 officers Termination of appointment of secretary (Christine Ann Baker) 1 Buy now
13 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2024 officers Termination of appointment of director (Paul Andrew Baker) 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2023 accounts Annual Accounts 9 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2022 accounts Annual Accounts 9 Buy now
11 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 officers Termination of appointment of director (Michael David Keenan) 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 10 Buy now
26 May 2020 accounts Annual Accounts 12 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 16 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 16 Buy now
11 Jun 2018 officers Appointment of director (Mr Michael David Keenan) 2 Buy now
01 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 15 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 7 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 officers Change of particulars for secretary (Christine Ann Baker) 1 Buy now
03 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2015 mortgage Registration of a charge 28 Buy now
08 Jul 2015 accounts Annual Accounts 6 Buy now
03 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2014 annual-return Annual Return 4 Buy now
03 Sep 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2013 accounts Annual Accounts 5 Buy now
31 Dec 2012 annual-return Annual Return 4 Buy now
23 May 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 officers Termination of appointment of director (Christopher Bennett) 1 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 officers Appointment of director (Mr Mark John Baker) 2 Buy now
23 Jun 2010 accounts Annual Accounts 5 Buy now
21 Jun 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Jun 2010 capital Return of Allotment of shares 4 Buy now
21 Jun 2010 resolution Resolution 15 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Christopher Louis Bennett) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Paul Andrew Baker) 2 Buy now
22 Sep 2009 officers Director appointed mr christopher louis bennett 1 Buy now
12 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
08 Jun 2009 accounts Annual Accounts 4 Buy now
31 Dec 2008 annual-return Return made up to 30/12/08; full list of members 3 Buy now
11 Sep 2008 accounts Annual Accounts 4 Buy now
14 Jan 2008 annual-return Return made up to 30/12/07; full list of members 2 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 16 kingcup close broadstone dorset BH18 9GS 1 Buy now
31 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
16 Jul 2007 accounts Annual Accounts 4 Buy now
01 Mar 2007 annual-return Return made up to 30/12/06; full list of members 6 Buy now
20 Sep 2006 accounts Annual Accounts 4 Buy now
07 Mar 2006 annual-return Return made up to 30/12/05; full list of members 6 Buy now
11 Jul 2005 accounts Annual Accounts 4 Buy now
03 Feb 2005 annual-return Return made up to 30/12/04; full list of members 6 Buy now
14 Jul 2004 accounts Annual Accounts 4 Buy now
10 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 2004 annual-return Return made up to 30/12/03; full list of members 6 Buy now
30 Sep 2003 address Registered office changed on 30/09/03 from: 3 brudenell st leonards hill windsor berkshire SL4 4UR 1 Buy now
06 Mar 2003 capital Ad 27/02/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Jan 2003 officers New secretary appointed 2 Buy now
25 Jan 2003 officers New director appointed 2 Buy now
07 Jan 2003 officers Director resigned 1 Buy now
07 Jan 2003 officers Secretary resigned 1 Buy now
30 Dec 2002 incorporation Incorporation Company 12 Buy now