About

Registered Number: 07103802
Date of Incorporation: 14/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

 

Based in Berkshire, Celtic Array Ltd was founded on 14 December 2009. We don't know the number of employees at this company. Coles, Pamela Mary, Borg, Hans Lyhne, Larsen, Magnus Brogaard are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORG, Hans Lyhne 27 June 2012 07 August 2013 1
LARSEN, Magnus Brogaard 15 December 2015 01 March 2017 1
Secretary Name Appointed Resigned Total Appointments
COLES, Pamela Mary 14 December 2009 14 December 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 03 June 2019
PSC05 - N/A 29 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 18 February 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 09 June 2015
SH01 - Return of Allotment of shares 18 November 2014
AA - Annual Accounts 30 September 2014
SH01 - Return of Allotment of shares 09 September 2014
SH01 - Return of Allotment of shares 09 September 2014
MR05 - N/A 03 September 2014
SH01 - Return of Allotment of shares 06 August 2014
AR01 - Annual Return 30 June 2014
SH01 - Return of Allotment of shares 25 June 2014
SH01 - Return of Allotment of shares 25 June 2014
CH01 - Change of particulars for director 26 February 2014
SH01 - Return of Allotment of shares 20 February 2014
SH01 - Return of Allotment of shares 20 December 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 13 June 2013
TM01 - Termination of appointment of director 17 April 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 27 February 2013
AR01 - Annual Return 09 January 2013
SH01 - Return of Allotment of shares 05 January 2013
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
TM01 - Termination of appointment of director 29 November 2012
MG01 - Particulars of a mortgage or charge 26 November 2012
SH01 - Return of Allotment of shares 19 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 13 September 2012
AP01 - Appointment of director 16 August 2012
SH01 - Return of Allotment of shares 31 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 14 June 2012
AA - Annual Accounts 12 June 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
RESOLUTIONS - N/A 08 May 2012
SH01 - Return of Allotment of shares 01 May 2012
CERTNM - Change of name certificate 27 April 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 04 July 2011
TM01 - Termination of appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 16 July 2010
AP01 - Appointment of director 15 July 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AP04 - Appointment of corporate secretary 18 December 2009
TM02 - Termination of appointment of secretary 18 December 2009
NEWINC - New incorporation documents 14 December 2009

Mortgages & Charges

Description Date Status Charge by
Charge over shares 22 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.