CELIA GOULD LIMITED

The Old Rectory Church Lane The Old Rectory Church Lane, Yeovil, BA22 8AE, England
StatusACTIVE
Company No.09020258
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 23 Jan 2017

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2017-01-23

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 22 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-22

Capital : 103 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2016-07-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 May 2015

Action Date: 05 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-05

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2014

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Capital : 98 GBP

Date: 2014-12-15

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-05

Capital : 95 GBP

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Gould

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Nichols

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUYSPORTSKIT PRO LIMITED

THE DEEP BUSINESS CENTRE,HULL,HU1 4BG

Number:10368787
Status:ACTIVE
Category:Private Limited Company

G WAY & SON ELECTRICAL LTD

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

OPTIT LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:05321457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUART MACKAY DESIGN LIMITED

86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR

Number:10645701
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