CELUS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 01801851 |
Category | Private Limited Company |
Incorporated | 21 Mar 1984 |
Age | 40 years, 1 month, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed clifford eric shanbury
Documents
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
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/07; no change of members
Documents
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
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
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
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
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
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
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
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
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
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
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; change of members
Documents
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
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/01; full list of members
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/00; full list of members
Documents
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
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/99; full list of members
Documents
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
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/98; full list of members
Documents
Legacy
Date: 06 May 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jan 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 17 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/97; full list of members
Documents
Legacy
Date: 12 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 06 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/96; full list of members
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
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
Legacy
Date: 05 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/10/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 17 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 30/10/94; full list of members
Documents
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
Legacy
Date: 20 Apr 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 25 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 30/10/93; no change of members
Documents
Legacy
Date: 04 Sep 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
HASLERS,LOUGHTON,IG10 4PL
Number: | 06318171 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 06839801 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 BROOK DRIVE GREEN PARK,READING,RG2 6UB
Number: | 10149160 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDERS WOOD COTTAGE,CORBRIDGE,NE45 5LT
Number: | 08741425 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |