- Company Overview for CELTIC HAVEN LIMITED (03314060)
- Filing history for CELTIC HAVEN LIMITED (03314060)
- People for CELTIC HAVEN LIMITED (03314060)
- Charges for CELTIC HAVEN LIMITED (03314060)
- More for CELTIC HAVEN LIMITED (03314060)
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
|
|
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 |