Trendy Celt (Baxter Place 2) Ltd was founded on 26 February 2007 and has its registered office in London. We don't currently know the number of employees at the company. There are 2 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUGGAN, Rory | 16 May 2008 | 12 March 2014 | 1 |
FITZPATRICK, Paul | 16 May 2008 | 12 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 August 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 01 April 2019 | |
CS01 - N/A | 12 March 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 08 March 2018 | |
CH01 - Change of particulars for director | 01 September 2017 | |
RP04CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 13 March 2017 | |
AD01 - Change of registered office address | 30 June 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AUD - Auditor's letter of resignation | 21 April 2016 | |
AUD - Auditor's letter of resignation | 19 April 2016 | |
AUD - Auditor's letter of resignation | 08 April 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA01 - Change of accounting reference date | 31 March 2016 | |
AA01 - Change of accounting reference date | 08 October 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AA01 - Change of accounting reference date | 20 March 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AD01 - Change of registered office address | 31 July 2014 | |
AUD - Auditor's letter of resignation | 30 May 2014 | |
MISC - Miscellaneous document | 01 May 2014 | |
MR04 - N/A | 22 March 2014 | |
MR04 - N/A | 15 March 2014 | |
MR04 - N/A | 15 March 2014 | |
AA01 - Change of accounting reference date | 13 March 2014 | |
AP04 - Appointment of corporate secretary | 13 March 2014 | |
TM02 - Termination of appointment of secretary | 13 March 2014 | |
TM01 - Termination of appointment of director | 13 March 2014 | |
TM01 - Termination of appointment of director | 13 March 2014 | |
AP01 - Appointment of director | 13 March 2014 | |
AP01 - Appointment of director | 13 March 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AD01 - Change of registered office address | 20 September 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 November 2010 | |
AA - Annual Accounts | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH04 - Change of particulars for corporate secretary | 17 March 2010 | |
AA - Annual Accounts | 11 December 2009 | |
395 - Particulars of a mortgage or charge | 23 June 2009 | |
363a - Annual Return | 12 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 March 2009 | |
353 - Register of members | 12 March 2009 | |
287 - Change in situation or address of Registered Office | 12 March 2009 | |
363a - Annual Return | 11 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
AUD - Auditor's letter of resignation | 03 June 2008 | |
287 - Change in situation or address of Registered Office | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
225 - Change of Accounting Reference Date | 22 May 2008 | |
CERTNM - Change of name certificate | 20 May 2008 | |
AA - Annual Accounts | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2008 | |
363a - Annual Return | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
287 - Change in situation or address of Registered Office | 26 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 23 March 2007 | |
395 - Particulars of a mortgage or charge | 15 March 2007 | |
225 - Change of Accounting Reference Date | 28 February 2007 | |
NEWINC - New incorporation documents | 26 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 25 June 2010 | Fully Satisfied |
N/A |
Deed of amendment and restatement in relation to a composite guarantee and debenture dated 21 june 2010 | 25 June 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 21 June 2010 | Fully Satisfied |
N/A |
Standard security | 29 May 2009 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 15/03/2007 and | 13 March 2007 | Fully Satisfied |
N/A |
Debenture | 02 March 2007 | Fully Satisfied |
N/A |