CELUS HOLDINGS LIMITED

1a Frognal Gardens, London, NW3 6UY, England
StatusACTIVE
Company No.01801851
CategoryPrivate Limited Company
Incorporated21 Mar 1984
Age40 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

CELUS HOLDINGS LIMITED is an active private limited company with number 01801851. It was incorporated 40 years, 1 month, 7 days ago, on 21 March 1984. The company address is 1a Frognal Gardens, London, NW3 6UY, England.



Company Fillings

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-14

Officer name: Ms. Louisa Rachel Dent

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-14

Officer name: Louisa Dent

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2023

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2022

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2022

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jan 2022

Category: Address

Type: AD03

New address: 4th Floor, Victoria House Avebury Boulevard Milton Keynes MK9 1AU

Documents

View document PDF

Change sail address company with new address

Date: 05 Jan 2022

Category: Address

Type: AD02

New address: 4th Floor, Victoria House Avebury Boulevard Milton Keynes MK9 1AU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-04

Old address: Elgin House Billing Road Northampton NN1 5AU England

New address: 1a Frognal Gardens London NW3 6UY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Old address: 4th Floor Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU England

New address: Elgin House Billing Road Northampton NN1 5AU

Change date: 2021-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2021

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecil David Dent

Termination date: 2020-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2019

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Louisa Rachel Dent

Change date: 2018-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2018

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU England

New address: 4th Floor Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU

Change date: 2017-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Old address: Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW

New address: Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU

Change date: 2017-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2017

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2015

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Paul Maurice Dent

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Sarah Dent

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Cecil David Dent

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-14

Officer name: Louisa Dent

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Jose Marianne Ruth Dent

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jose Marianne Ruth Dent

Termination date: 2015-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2015

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louisa Rachel Dent

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clifford Eric Shanbury

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Jonathan Paul Maurice Dent

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Jose Marianne Ruth Dent

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cecil David Dent

Change date: 2013-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jose Marianne Ruth Dent

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Caroline Sarah Dent

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2013

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Dec 2012

Action Date: 31 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2012

Action Date: 24 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 10 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2012

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2010

Action Date: 24 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Old address: Bryanston Court 3Rd Floor Selden Hill Hemel Hempstead HP2 4TN

Change date: 2010-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2009

Action Date: 24 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed clifford eric shanbury

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2008

Action Date: 24 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-24

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 24 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-24

Documents

View document PDF

Auditors resignation company

Date: 03 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2006

Action Date: 24 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-24

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2005

Action Date: 24 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-24

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 24 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2003

Action Date: 24 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-24

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2002

Action Date: 24 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-24

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2001

Action Date: 24 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-24

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2000

Action Date: 24 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-24

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1999

Action Date: 24 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-24

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1998

Action Date: 24 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-24

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/98; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1997

Action Date: 24 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-24

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 19/02/97 from: 2/4 cayton street london EC1V 9EH

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1996

Action Date: 24 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-24

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1995

Action Date: 24 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-24

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/10/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 30/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1994

Action Date: 24 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-24

Documents

View document PDF

Legacy

Date: 20 Apr 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1993

Action Date: 24 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-24

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Annual-return

Type: 363x

Description: Return made up to 30/10/93; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

A.S. VALENTINO'S LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:06318171
Status:LIQUIDATION
Category:Private Limited Company

APPEALING PROPERTIES LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:06839801
Status:ACTIVE
Category:Private Limited Company

DEVISHA CONSULTING LTD.

200 BROOK DRIVE GREEN PARK,READING,RG2 6UB

Number:10149160
Status:ACTIVE
Category:Private Limited Company

DOCKLEAF CORBRIDGE LIMITED

WINDERS WOOD COTTAGE,CORBRIDGE,NE45 5LT

Number:08741425
Status:ACTIVE
Category:Private Limited Company

MMS ELECTRONICS LIMITED

UNIT 3, WHITELEY COURT POOL ROAD,LEEDS,LS21 1FR

Number:03302420
Status:ACTIVE
Category:Private Limited Company

OXFORD BUSINESS ACADEMY LIMITED

C/O EDGWARE ASSOCIATES,EDGWARE,HA8 6LE

Number:11119135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source