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)
19 Jul 2017 CH01 Director's details changed for Sinead White Donsbach on 7 February 2017
19 Jul 2017 PSC02 Notification of Ecovnor Limited as a person with significant control on 22 August 2016
19 Jul 2017 CH01 Director's details changed for Mr Markus Donsbach on 7 February 2017
16 Jun 2017 MR04 Satisfaction of charge 3 in full
15 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 AA Accounts for a medium company made up to 31 August 2016
05 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates
08 Apr 2016 AA Accounts for a medium company made up to 31 August 2015
26 Nov 2015 MR04 Satisfaction of charge 2 in full
15 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
03 Sep 2015 CH01 Director's details changed for Sinead White Donsbach on 26 August 2015
03 Sep 2015 CH01 Director's details changed for Markus Donsbach on 26 August 2015
29 Jun 2015 AD01 Registered office address changed from Celtic Royal Hotel Bangor Street Caernarvon Gwynedd LL55 1AY to 13 Trinity Square Llandudno North Wales LL30 2RB on 29 June 2015
23 Apr 2015 AA Accounts for a medium company made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
06 May 2014 AA Accounts for a medium company made up to 31 August 2013
06 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
08 Feb 2013 AA Accounts for a medium company made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
24 Feb 2012 AA Accounts for a medium company made up to 31 August 2011
02 Feb 2012 SH08 Change of share class name or designation
02 Feb 2012 SH02 Sub-division of shares on 1 December 2011
02 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 01/12/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
15 Dec 2010 AA Accounts for a medium company made up to 31 August 2010