CELF INVESTMENT ADVISORS LIMITED

Company Documents

DateDescription
29/07/1529 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 22/04/13 STATEMENT OF CAPITAL GBP 1

View Document

15/04/1315 April 2013 STATEMENT BY DIRECTORS

View Document

15/04/1315 April 2013 SOLVENCY STATEMENT DATED 28/03/13

View Document

15/04/1315 April 2013 REDUCE ISSUED CAPITAL 28/03/2013

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COTTRELL

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN ATKINS

View Document

23/11/1023 November 2010 ADOPT ARTICLES 11/11/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY HANCE JR / 04/08/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MS HEATHER ANN MITCHELL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FINN / 04/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COTTRELL / 04/08/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MITCHELL / 04/08/2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR COLIN JOHN ATKINS

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSAY

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GOLDSMITH

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED JAMES HENRY HANCE JR

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ZUPON

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FINN / 15/07/2007

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MITCHELL / 20/09/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GOLDSMITH / 22/12/2007

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HANCE JR

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 NC INC ALREADY ADJUSTED 18/04/06

View Document

07/06/067 June 2006 � NC 500000/1464999 18/0

View Document

07/06/067 June 2006 C FINN CHAI MEETING MIN 18/04/06

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 MINUTES PASSING VARIOUS RES

View Document

24/11/0424 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED LAVENDERHURST LIMITED CERTIFICATE ISSUED ON 13/10/04

View Document

28/09/0428 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

01/09/031 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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