- Company Overview for CELTIC FINANCIAL PLANNING LTD (11333705)
- Filing history for CELTIC FINANCIAL PLANNING LTD (11333705)
- People for CELTIC FINANCIAL PLANNING LTD (11333705)
- More for CELTIC FINANCIAL PLANNING LTD (11333705)
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) |
---|---|---|---|
16 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
05 Feb 2022 | CH01 | Director's details changed for Mr Stephen Nigel Dale on 4 February 2022 | |
08 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Robert George Lewis as a person with significant control on 31 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Stephen Nigel Dale as a person with significant control on 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
11 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Aug 2020 | PSC04 | Change of details for Stephen Nigel Dale as a person with significant control on 30 January 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
30 Jan 2020 | PSC01 | Notification of Robert George Lewis as a person with significant control on 30 January 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
20 Dec 2019 | AP03 | Appointment of Mrs Sandra Jean Lewis as a secretary on 20 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Mandy Rayner Dale as a secretary on 20 December 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Robert George Lewis as a director on 15 November 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 4a High Street Mold Flintshire CH7 1AZ Wales to Florence House Bromfield Lane Mold Flintshire CH7 1JW on 22 October 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
06 Sep 2018 | AD01 | Registered office address changed from 20 Dryersfield Chester CH3 5RQ England to 4a High Street Mold Flintshire CH7 1AZ on 6 September 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates |