Advanced company searchLink opens in new window

CELTIC RESIDENTIAL CARE LIMITED

Company number 06118314

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)
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
12 Dec 2016 AD01 Registered office address changed from 8 Chapel Street Hakin Milford Haven Pembrokeshire SA73 3DE to 67 Pill Road Milford Haven Pembrokeshire SA73 2NP on 12 December 2016
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 651
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 651
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 651
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 CH01 Director's details changed for Jayne Anderson on 31 July 2013
21 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
05 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jul 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Sarah Kimpson on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Jayne Anderson on 1 October 2009
29 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association