CELIA SMITH DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELIA GRACE SMITH

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

29/12/1729 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/12/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RICKMAN / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

26/06/1426 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

16/12/1316 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 01/04/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

24/04/0924 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR HILARY NEWTON

View Document

01/05/081 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 22/01/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 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