Advanced company searchLink opens in new window

CELTIC HAVEN LIMITED

Company number 03314060

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)
29 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
29 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
29 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
20 Jan 2020 TM01 Termination of appointment of David Charles Richard Waterfield as a director on 13 January 2020
13 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
13 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
13 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
13 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
10 Jan 2019 AP01 Appointment of Mr Iain Stuart Macmillan as a director on 1 January 2019
18 Apr 2018 AD01 Registered office address changed from Celtic Haven Lydstep Tenby Pembrokeshire SA70 7SG to No1 Park Lane Hemel Hempstead HP2 4YL on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Jacqueline Jean Evans as a director on 5 April 2018
18 Apr 2018 TM01 Termination of appointment of Philip Wyn Evans as a director on 5 April 2018
18 Apr 2018 TM02 Termination of appointment of Jacqueline Jean Evans as a secretary on 5 April 2018
18 Apr 2018 AP01 Appointment of Mr David Charles Richard Waterfield as a director on 5 April 2018
18 Apr 2018 AP01 Appointment of Mr Paul Charles Flaum as a director on 5 April 2018
18 Apr 2018 AP01 Appointment of Ms Jane Elizabeth Bentall as a director on 5 April 2018
17 Apr 2018 PSC02 Notification of Haven Leisure Limited as a person with significant control on 5 April 2018
17 Apr 2018 PSC07 Cessation of Philip Wyn Evans as a person with significant control on 5 April 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2018 MR04 Satisfaction of charge 5 in full
15 Mar 2018 MR04 Satisfaction of charge 6 in full
03 Mar 2018 TM01 Termination of appointment of Kim Ann Denning as a director on 3 March 2018