Advanced company searchLink opens in new window

CELTIC INNS HOLDINGS LIMITED

Company number 05158483

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)
05 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Andrew Andonis Andrea on 15 April 2011
24 Mar 2011 SH20 Statement by directors
24 Mar 2011 SH19 Statement of capital on 24 March 2011
  • GBP 1
24 Mar 2011 CAP-SS Solvency statement dated 18/03/11
24 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 23/03/2011
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 10,310,666
18 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
18 Mar 2011 SH08 Change of share class name or designation
27 Jan 2011 AA Full accounts made up to 2 October 2010
18 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
17 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
03 Jan 2010 AA Full accounts made up to 3 October 2009
08 Jun 2009 363a Return made up to 05/04/09; full list of members
01 Apr 2009 288a Director appointed andrew andonis andrea
31 Mar 2009 288b Appointment terminated director paul inglett
12 Mar 2009 AA Full accounts made up to 4 October 2008
05 Aug 2008 363a Return made up to 11/06/08; full list of members
27 Feb 2008 AA Full accounts made up to 29 September 2007
08 Nov 2007 287 Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT
11 Jun 2007 363a Return made up to 11/06/07; full list of members
11 Jun 2007 288c Director's particulars changed
11 Jun 2007 288c Director's particulars changed
11 Jun 2007 288c Director's particulars changed
11 Jun 2007 288c Director's particulars changed