This company is commonly known as Celtic Rose (property) Limited. The company was founded 14 years ago and was given the registration number 07141165. The firm's registered office is in IPSWICH. You can find them at C/o Ashton Graham Solicitors Waterfront House, Wherry Quay, Ipswich, Suffolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CELTIC ROSE (PROPERTY) LIMITED |
---|---|---|
Company Number | : | 07141165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2010 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ashton Graham Solicitors Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodcote, 3 The Chase, East Bay, Colchester, England, CO1 2UQ | Director | 30 January 2010 | Active |
7, Rosebery Avenue, Colchester, CO1 2UJ | Director | 19 February 2010 | Active |
Mr Paul Mcgibbon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodcote, 3 The Chase, Colchester, England, CO1 2UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.