Advanced company searchLink opens in new window

THE CELTIC ENTERTAINMENT CENTRE LIMITED

Company number 03240836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2020 TM01 Termination of appointment of Jan Johannes Bester as a director on 2 October 2020
05 Oct 2020 AP01 Appointment of Mr Colin Andrew Borman as a director on 2 October 2020
08 Sep 2020 CH01 Director's details changed for Mr Jan Johannes Bester on 8 September 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
15 Jun 2020 PSC02 Notification of Uk Spv1 Limited as a person with significant control on 10 December 2019
11 Feb 2020 MR01 Registration of charge 032408360006, created on 11 February 2020
03 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Secrured term loan facilites agreement, directors have authority to approve the terms of and the transactions 10/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 MR01 Registration of charge 032408360005, created on 10 December 2019
10 Dec 2019 AP01 Appointment of Mr Jan Johannes Bester as a director on 10 December 2019
10 Dec 2019 PSC07 Cessation of Ecovnor Limited as a person with significant control on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Sinead White Donsbach as a director on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Markus Donsbach as a director on 10 December 2019
10 Dec 2019 TM02 Termination of appointment of Sinead White Donsbach as a secretary on 10 December 2019
30 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
07 Aug 2019 MR04 Satisfaction of charge 032408360004 in full
03 Dec 2018 AA Accounts for a small company made up to 31 August 2018
30 Aug 2018 MR01 Registration of charge 032408360004, created on 23 August 2018
29 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
08 Aug 2018 CH03 Secretary's details changed for Sinead White Donsbach on 8 August 2018
16 Apr 2018 CH01 Director's details changed for Sinead White Donsbach on 13 April 2018
13 Apr 2018 CH01 Director's details changed for Mr Markus Donsbach on 13 April 2018
11 Jan 2018 AA Full accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
20 Jul 2017 PSC07 Cessation of Ecovnor Limited as a person with significant control on 22 August 2016