AD01 |
Registered office address changed from Carrcroft Suffield Hill Suffield Scarborough N Yorks YO13 0BH to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on February 22, 2023
filed on: 22nd, February 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 21, 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 3rd, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 16, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071344090002, created on July 1, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 071344090001, created on April 27, 2020
filed on: 7th, May 2020
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control December 20, 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, January 2020
| resolution
|
Free Download
(16 pages)
|
SH01 |
Capital declared on December 20, 2019: 110.00 GBP
filed on: 8th, January 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 16, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 14, 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, July 2019
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 14, 2019: 100.00 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 14, 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(5 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 22nd, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 25, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 25, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 24th, April 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to C/O Clive Owen Llp Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU at an unknown date
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 25, 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 25, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 25, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 20, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 25, 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 25, 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 28th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 25, 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed celador construction LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 25, 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 14th, February 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 10, 2011. Old Address: Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton York North Yorkshire YO26 6QU United Kingdom
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2010
| incorporation
|
Free Download
(21 pages)
|