THE CELTIC CHEESE COMPANY LIMITED

Englesea House Englesea House, Crewe, CW1 5UF, Cheshire
StatusACTIVE
Company No.09364879
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE CELTIC CHEESE COMPANY LIMITED is an active private limited company with number 09364879. It was incorporated 9 years, 5 months, 8 days ago, on 22 December 2014. The company address is Englesea House Englesea House, Crewe, CW1 5UF, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: Nicholas Anthony Hilton

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fayrefield Foods Limited

Notification date: 2016-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Douglas Kerr

Cessation date: 2016-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 OAKBURY ROAD LIMITED

33 LEXDEN ROAD,COLCHESTER,CO3 3PX

Number:09124733
Status:ACTIVE
Category:Private Limited Company

AKKO SERVICES LIMITED

20 STRATHMORE WALK,COATBRIDGE,ML5 4HJ

Number:SC531445
Status:ACTIVE
Category:Private Limited Company

KENT ST WINES UK LTD

ST MARY'S LODGE,DORKING,RH4 1DW

Number:07644125
Status:ACTIVE
Category:Private Limited Company

LAKE DISTRICT HOLIDAY HOMES LTD

1A LAKE ROAD,AMBLESIDE,LA22 0AD

Number:11603603
Status:ACTIVE
Category:Private Limited Company

LOGIE FABRICATORS LTD.

4TH FLOOR, METROPOLITAN HOUSE,INVERNESS,IV1 1HT

Number:SC239896
Status:ACTIVE
Category:Private Limited Company

RIVER SETT COTTAGES MANAGEMENT COMPANY LIMITED

36A MARKET STREET,HIGH PEAK,SK22 4AA

Number:11486513
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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