THE CELEBRATION STORE LTD

C/O James Todd & Co Furzehall Farm C/O James Todd & Co Furzehall Farm, Fareham, PO16 7JH, Hampshire, United Kingdom
StatusACTIVE
Company No.07011060
CategoryPrivate Limited Company
Incorporated07 Sep 2009
Age14 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE CELEBRATION STORE LTD is an active private limited company with number 07011060. It was incorporated 14 years, 8 months, 15 days ago, on 07 September 2009. The company address is C/O James Todd & Co Furzehall Farm C/O James Todd & Co Furzehall Farm, Fareham, PO16 7JH, Hampshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-16

Officer name: Mr Christopher John Jenkins

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-16

Officer name: Mrs Karen Vera Jenkins

Documents

View document PDF

Change person secretary company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Karen Vera Jenkins

Change date: 2024-05-16

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Jenkins

Change date: 2024-05-16

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-16

Psc name: Mrs Karen Vera Jenkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Old address: Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH United Kingdom

New address: C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH

Change date: 2024-05-16

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Jenkins

Change date: 2024-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-06

Officer name: Mrs Karen Vera Jenkins

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Jenkins

Change date: 2024-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-06

Officer name: Mrs Karen Vera Jenkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

Old address: 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England

Change date: 2024-02-06

New address: Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-06

Psc name: Mrs Karen Vera Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Jenkins

Change date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Mr Christopher John Jenkins

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Vera Jenkins

Change date: 2023-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-09-01

Officer name: Mrs Karen Vera Jenkins

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Vera Jenkins

Change date: 2023-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-01

New address: 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA

Old address: 1 the Briars Waterberry Drive Waterlooville PO7 7YH England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Capital name of class of shares

Date: 30 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Oct 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Vera Jenkins

Change date: 2021-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Mr Christopher John Jenkins

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Vera Jenkins

Change date: 2021-09-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-07

Officer name: Mrs Karen Vera Jenkins

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Jenkins

Change date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

Old address: 8 the Briars Waterberry Drive Waterlooville PO7 7YH England

New address: 1 the Briars Waterberry Drive Waterlooville PO7 7YH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

New address: 8 the Briars Waterberry Drive Waterlooville PO7 7YH

Old address: 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ

Change date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Mrs Karen Vera Jenkins

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Jenkins

Change date: 2018-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Karen Vera Jenkins

Change date: 2018-01-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Vera Jenkins

Change date: 2018-01-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-04

Psc name: Mr Christopher John Jenkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2014

Action Date: 28 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-28

Charge number: 070110600004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Jenkins

Change date: 2012-09-14

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-14

Officer name: Karen Vera Jenkins

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2013

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Vera Jenkins

Change date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-11

Old address: 7 the Courtyards Phoenix Squares Wyncolls Roads Colchester Essex CO4 9PE England

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Vera Jenkins

Change date: 2012-08-20

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-20

Officer name: Karen Vera Jenkins

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Jenkins

Change date: 2012-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-11

Officer name: Christopher John Jenkins

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-11

Officer name: Karen Vera Jenkins

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Vera Jenkins

Change date: 2011-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2010

Action Date: 18 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Vera Jenkins

Change date: 2010-11-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 18 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Jenkins

Change date: 2010-11-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 18 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Vera Jenkins

Change date: 2010-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 24 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Vera Jenkins

Change date: 2009-09-24

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 24 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Jolin Jenkins

Change date: 2009-09-24

Documents

View document PDF

Incorporation company

Date: 07 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GC TRUCK SERVICES LTD

18 MASEFIELD ROAD,MANCHESTER,M43 6QP

Number:10004159
Status:ACTIVE
Category:Private Limited Company

GIMLET LOGISTICS LIMITED

VICTORIA HOUSE 49 VICTORIA HOUSE,WATFORD,WD17 1HP

Number:11133127
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAURENCE CROW LTD

RUSHETTS COTTAGE TEMPLE LANE,DORKING,RH5 5HJ

Number:06533400
Status:ACTIVE
Category:Private Limited Company

LIMETREE ENTERPRISES LIMITED

37 ANDREW PATON WAY,HAMILTON,ML3 0GA

Number:SC524466
Status:ACTIVE
Category:Private Limited Company

LIONS DEN GYM LIMITED

891 HIGH ROAD,,RM6 4JR

Number:05525483
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

SCREEN MEDIA TECHNOLOGY LIMITED

ASTUTE HOUSE,WILMSLOW,SK9 3HP

Number:07728966
Status:LIQUIDATION
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