CELTMARK LIMITED
Status | DISSOLVED |
Company No. | 01806567 |
Category | Private Limited Company |
Incorporated | 06 Apr 1984 |
Age | 40 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 29 Feb 2024 |
Years | 3 months, 2 days |
SUMMARY
CELTMARK LIMITED is an dissolved private limited company with number 01806567. It was incorporated 40 years, 1 month, 26 days ago, on 06 April 1984 and it was dissolved 3 months, 2 days ago, on 29 February 2024. The company address is Gateway House Gateway House, Henwood, TN24 8DH, Ashford.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2023
Action Date: 30 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-30
Documents
Liquidation voluntary statement of affairs
Date: 13 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Address
Type: AD01
Old address: 125 High Street Wanstead London E11 2RL England
New address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH
Change date: 2022-07-12
Documents
Change person director company with change date
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Janice Irwin
Change date: 2022-03-03
Documents
Change to a person with significant control
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-03
Psc name: Mrs Sandra Janice Irwin
Documents
Appoint person secretary company with name date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-02-28
Officer name: Mrs Sandra Janice Irwin
Documents
Termination secretary company with name termination date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-28
Officer name: Bernard Irwin
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Irwin
Termination date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Cessation of a person with significant control
Date: 28 Jan 2022
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bernard Irwin
Cessation date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
New address: 125 High Street Wanstead London E11 2RL
Change date: 2018-09-26
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Change person director company with change date
Date: 02 Jan 2013
Action Date: 28 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Janice Irwin
Change date: 2012-12-28
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Change registered office address company with date old address
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Address
Type: AD01
Old address: Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF
Change date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/06; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 29 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 29/04/05 from: halperns 19-29 woburn place london WC1H 0XF
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 15 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/97; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 16 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 16/07/97 from: c/o petrie onnie & morris 104/105 newgate street london EC1A 7LJ
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/96; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/95; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/94; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 10 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/93; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/92; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Accounts with accounts type small
Date: 21 Jan 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 14 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/12/91; full list of members
Documents
Legacy
Date: 06 Mar 1991
Category: Annual-return
Type: 363
Description: Return made up to 28/12/90; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 26 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/12/89; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 04 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/10/88; full list of members
Documents
Legacy
Date: 02 Feb 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 Oct 1988
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 14 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/08/87; full list of members
Documents
Accounts with accounts type small
Date: 14 Aug 1987
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 21 Oct 1986
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Legacy
Date: 21 Oct 1986
Category: Annual-return
Type: 363
Description: Annual return made up to 28/06/86
Documents
Some Companies
SUTE 1,EDINBURGH,EH7 5JA
Number: | SL020091 |
Status: | ACTIVE |
Category: | Limited Partnership |
CHURSTON FINANCE (U.K.) LIMITED
4 SAMS LANE,SWINDON,SN26 7AY
Number: | 02428633 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GOODMAN COURT , CENTRAL DRIVE,,CALOW CHESTERFIELD,S44 5BA
Number: | 11573884 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HOGARTH GARDENS,HOUNSLOW,TW5 0QT
Number: | 11222836 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 PARK STREET,ROYAL LEAMINGTON SPA,CV32 4QN
Number: | OC417117 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE MULTIFAMILY HOUSING REIT PLC
6 STRATTON STREET,LONDON,W1J 8LD
Number: | 11383471 |
Status: | ACTIVE |
Category: | Public Limited Company |