Advanced company searchLink opens in new window

CELTIC HOMES (PROPERTIES) LIMITED

Company number 05192923

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)
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
30 May 2017 AA Micro company accounts made up to 31 August 2016
08 May 2017 MR04 Satisfaction of charge 1 in full
08 May 2017 MR04 Satisfaction of charge 2 in full
08 May 2017 MR04 Satisfaction of charge 051929230003 in full
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
22 Jun 2016 AA Micro company accounts made up to 31 August 2015
23 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
19 Jun 2015 MR01 Registration of charge 051929230004, created on 19 June 2015
27 May 2015 AA Total exemption full accounts made up to 31 August 2014
31 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
28 May 2014 AA Total exemption full accounts made up to 31 August 2013
15 Nov 2013 MR01 Registration of charge 051929230003
30 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Jul 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mrs Nicola Jayne Hunt on 1 October 2009
30 Jul 2010 CH01 Director's details changed for Mr Gearoid Joseph Hunt on 1 October 2009
15 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Apr 2010 AA Total exemption full accounts made up to 31 August 2009
02 Sep 2009 363a Return made up to 29/07/09; full list of members