About

Registered Number: 05142053
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Celia Clyne Catering Ltd was registered on 01 June 2004. We don't currently know the number of employees at this company. This company has 3 directors listed as Clyne, Barry, Clyne, Celia Rachelle, Clyne, Mark Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLYNE, Barry 02 November 2004 - 1
CLYNE, Celia Rachelle 02 November 2004 - 1
CLYNE, Mark Richard 02 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
CERTNM - Change of name certificate 15 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.