AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Friday 18th June 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Monday 31st August 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, July 2020
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, July 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, July 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
132.00 GBP is the capital in company's statement on Monday 9th July 2018
filed on: 19th, July 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, July 2018
| resolution
|
Free Download
(40 pages)
|
AP01 |
New director appointment on Thursday 19th March 2015.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th March 2015
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 25th October 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
CH01 |
On Thursday 18th February 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 19th September 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Unit 4 Croft Street, Preston, PR1 8st to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on Wednesday 4th November 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 11th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th March 2015.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th March 2015.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th March 2015.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed celtic vista LTDcertificate issued on 20/03/15
filed on: 20th, March 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 29th September 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th June 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 21st November 2013 from 140 Lee Lane Horwich Bolton BL6 7AF United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th September 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th September 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 11th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 21st June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 11th June 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed canterbury conservatories (NI) LIMITEDcertificate issued on 19/07/11
filed on: 19th, July 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, July 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th June 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 21st, September 2010
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 21st September 2010
filed on: 21st, September 2010
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 30th June 2010 to Tuesday 31st August 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th June 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2009
| incorporation
|
Free Download
(8 pages)
|