CELTIC PROPERTY DEVELOPMENTS LIMITED
Company number 04892977
- Company Overview for CELTIC PROPERTY DEVELOPMENTS LIMITED (04892977)
- Filing history for CELTIC PROPERTY DEVELOPMENTS LIMITED (04892977)
- People for CELTIC PROPERTY DEVELOPMENTS LIMITED (04892977)
- Charges for CELTIC PROPERTY DEVELOPMENTS LIMITED (04892977)
- More for CELTIC PROPERTY DEVELOPMENTS LIMITED (04892977)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with updates | |
13 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
15 Dec 2022 | TM01 | Termination of appointment of Dudley Chapman as a director on 15 December 2022 | |
15 Dec 2022 | PSC04 | Change of details for Mr Tudor Howard Griffiths as a person with significant control on 7 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Henry Charles Griffiths on 7 December 2022 | |
15 Dec 2022 | CH03 | Secretary's details changed for Tudor Howard Griffiths on 7 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Tudor Howard Griffiths on 7 December 2022 | |
29 Nov 2022 | MR05 | Part of the property or undertaking has been released from charge 048929770037 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Nov 2022 | MR04 | Satisfaction of charge 048929770037 in part | |
11 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
06 Jan 2022 | MR04 | Satisfaction of charge 048929770037 in part | |
02 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
16 Nov 2020 | AD01 | Registered office address changed from Ivybridge Llanhennock Newport Monmouthshire NP18 1LU to 5 Barons Court Usk Monmouthshire NP15 1AY on 16 November 2020 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
10 Dec 2019 | PSC07 | Cessation of Henry Charles Griffiths as a person with significant control on 4 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
10 Dec 2019 | PSC04 | Change of details for Mr Tudor Howard Griffiths as a person with significant control on 4 November 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates |