Advanced company searchLink opens in new window

SITE 5 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED

Company number 04986139

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)
14 Feb 2025 AD01 Registered office address changed from 5 Springfield Close Wenvoe Cardiff CF5 6DA Wales to C/O Azets Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 14 February 2025
14 Feb 2025 TM01 Termination of appointment of Eric Roydon Birtles as a director on 7 February 2025
14 Feb 2025 TM02 Termination of appointment of Eric Roydon Birtles as a secretary on 7 February 2025
23 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
16 Sep 2024 AA Micro company accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
13 Jun 2023 AD01 Registered office address changed from 43 Denison Way St Fagans Cardiff CF5 4SG Wales to 5 Springfield Close Wenvoe Cardiff CF5 6DA on 13 June 2023
13 Jun 2023 CH01 Director's details changed for Mr Eric Roydon Birtles on 24 May 2023
13 Jun 2023 CH03 Secretary's details changed for Mr Eric Roydon Birtles on 24 May 2023
14 Mar 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
15 Jul 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 December 2019
23 Apr 2020 AD01 Registered office address changed from The Counting House Dunleavy Drive Celtic Gateway Cardiff CF11 0SN to 43 Denison Way St Fagans Cardiff CF5 4SG on 23 April 2020
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Sep 2019 AP01 Appointment of Mr Damian Francis Peter Walsh as a director on 3 September 2019
03 Jul 2019 TM01 Termination of appointment of David Hywel Thomas as a director on 14 January 2019
09 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016