CELERITY LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Appointment of Mr Edward Arthur Brookes as a director on 2025-01-31 |
31/12/2431 December 2024 | Termination of appointment of Craig Aston as a secretary on 2024-12-02 |
31/12/2431 December 2024 | Appointment of Mrs Alison Alexander as a secretary on 2024-12-02 |
03/09/243 September 2024 | Full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Termination of appointment of Chris Hall as a director on 2024-06-28 |
08/07/248 July 2024 | Termination of appointment of Christopher Joseph Roche as a director on 2024-06-28 |
08/07/248 July 2024 | Appointment of Mr Michael John Gowen as a director on 2024-06-28 |
08/07/248 July 2024 | Appointment of Mr Graeme Douglas Smith as a director on 2024-06-28 |
26/06/2426 June 2024 | Memorandum and Articles of Association |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Registration of charge 044754960011, created on 2024-06-21 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
18/06/2418 June 2024 | Satisfaction of charge 044754960010 in full |
18/06/2418 June 2024 | Satisfaction of charge 044754960007 in full |
14/06/2414 June 2024 | Satisfaction of charge 044754960009 in full |
14/06/2414 June 2024 | Satisfaction of charge 044754960008 in full |
26/07/2326 July 2023 | Full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
06/05/226 May 2022 | Termination of appointment of David James Kay as a director on 2022-05-06 |
02/12/212 December 2021 | Cessation of Rochecim Holdings (No.2) Ltd as a person with significant control on 2021-11-18 |
02/12/212 December 2021 | Notification of Celerity Topco Limited as a person with significant control on 2021-11-18 |
02/12/212 December 2021 | Cessation of Chris Hall as a person with significant control on 2021-11-18 |
25/11/2125 November 2021 | Group of companies' accounts made up to 2020-12-31 |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Memorandum and Articles of Association |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
03/07/213 July 2021 | Cancellation of shares. Statement of capital on 2021-03-29 |
03/07/213 July 2021 | Purchase of own shares. |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
12/06/1912 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
01/03/191 March 2019 | DIRECTOR APPOINTED MR DAVID JAMES KAY |
02/10/182 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044754960010 |
08/08/188 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 2 ST. GEORGES COURT ST. GEORGES PARK KIRKHAM PRESTON PR4 2EF ENGLAND |
17/03/1817 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044754960009 |
06/02/186 February 2018 | DIRECTOR APPOINTED MR JAMES GREEN |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON |
18/12/1718 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044754960008 |
10/08/1710 August 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HALL |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH ROCHE |
08/06/178 June 2017 | DIRECTOR APPOINTED MR CRAIG ASTON |
08/06/178 June 2017 | SECRETARY APPOINTED CRAIG ASTON |
08/06/178 June 2017 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILSON |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM UNIT 1 BARONS COURT GRACEWAYS BLACKPOOL LANCASHIRE FY4 5GP UNITED KINGDOM |
18/07/1618 July 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM UNIT 1 GRACEWAYS BARONS COURT BLACKPOOL LANCASHIRE FY4 5GP ENGLAND |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2 ST. GEORGES COURT, ST. GEORGES PARK KIRKHAM PRESTON PR4 2EF ENGLAND |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE, BLACKPOOL LANCASHIRE FY3 9XG |
29/06/1629 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
12/01/1612 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044754960007 |
12/12/1512 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
25/06/1525 June 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
25/06/1525 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
22/07/1422 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
23/06/1423 June 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
13/08/1313 August 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
13/08/1313 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH ROCHE / 24/06/2013 |
26/06/1326 June 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
03/10/123 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
07/09/127 September 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
08/08/128 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
27/06/1227 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
02/03/122 March 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 |
29/02/1229 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
03/01/123 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
13/09/1113 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
27/06/1127 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
17/05/1117 May 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
13/04/1113 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/06/1028 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
16/06/1016 June 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
27/08/0927 August 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
08/07/098 July 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
26/06/0926 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/08/0812 August 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER ROCHE |
05/08/085 August 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
06/12/076 December 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/08/073 August 2007 | RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS |
24/05/0724 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
01/03/061 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0519 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
09/09/059 September 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
07/07/047 July 2004 | SECRETARY RESIGNED |
07/07/047 July 2004 | NEW SECRETARY APPOINTED |
17/07/0317 July 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
13/07/0313 July 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
08/08/028 August 2002 | SECRETARY RESIGNED |
08/08/028 August 2002 | NEW DIRECTOR APPOINTED |
08/08/028 August 2002 | DIRECTOR RESIGNED |
08/08/028 August 2002 | NEW SECRETARY APPOINTED |
08/08/028 August 2002 | NEW SECRETARY APPOINTED |
08/08/028 August 2002 | NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | COMPANY NAME CHANGED WEST PARK TRADING CO.66 LIMITED CERTIFICATE ISSUED ON 11/07/02 |
02/07/022 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company