CELIA GOULD LIMITED
Status | ACTIVE |
Company No. | 09020258 |
Category | Private Limited Company |
Incorporated | 01 May 2014 |
Age | 10 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
CELIA GOULD LIMITED is an active private limited company with number 09020258. It was incorporated 10 years, 4 days ago, on 01 May 2014. The company address is The Old Rectory Church Lane The Old Rectory Church Lane, Yeovil, BA22 8AE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-04
Old address: Micklefield Green House Sarratt Road Sarratt Rickmansworth Hertfordshire WD3 6AH England
New address: The Old Rectory Church Lane Rimpton Yeovil BA22 8AE
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 07 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Capital allotment shares
Date: 02 Jun 2017
Action Date: 23 Jan 2017
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2017-01-23
Documents
Capital allotment shares
Date: 02 Jun 2017
Action Date: 22 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-22
Capital : 103 GBP
Documents
Capital allotment shares
Date: 02 Jun 2017
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2016-07-01
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Greg Nichols
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-02
New address: Micklefield Green House Sarratt Road Sarratt Rickmansworth Hertfordshire WD3 6AH
Old address: 21 Aldbury Mews London N9 9JD
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Capital allotment shares
Date: 29 Apr 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company current extended
Date: 26 Jan 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 24 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Capital allotment shares
Date: 04 May 2015
Action Date: 05 Mar 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-03-05
Documents
Capital allotment shares
Date: 20 Dec 2014
Action Date: 15 Dec 2014
Category: Capital
Type: SH01
Capital : 98 GBP
Date: 2014-12-15
Documents
Capital allotment shares
Date: 11 Dec 2014
Action Date: 05 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-05
Capital : 95 GBP
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-21
Officer name: Mrs Celia Jane Leaberry Gould
Documents
Termination director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Celia Gould
Documents
Appoint person director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg Nichols
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Old address: C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom
Change date: 2014-06-20
Documents
Some Companies
THE DEEP BUSINESS CENTRE,HULL,HU1 4BG
Number: | 10368787 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 OLD TYE AVENUE,WESTERHAM,TN16 3NA
Number: | 08722624 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK TRACEY CONSULTING LIMITED
398 ROCHDALE ROAD,OLDHAM,OL2 7PF
Number: | 07966598 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST FINANCIAL SERVICES LTD
FORBES BUILDING UNIT 37,MIDDLESBROUGH,TS1 4AW
Number: | 11732229 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 05321457 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR
Number: | 10645701 |
Status: | ACTIVE |
Category: | Private Limited Company |