CELTIC SPRINGS 2015 MANAGEMENT LIMITED

04434492
SOMERTON HOUSE HAZELL DRIVE NEWPORT WALES NP10 8FY

Documents

Documents
Date Category Description Pages
25 Jan 2025 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jan 2025 accounts Annual Accounts 3 Buy now
14 Jan 2025 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Dec 2024 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 3 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2022 accounts Annual Accounts 3 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 3 Buy now
09 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2021 accounts Annual Accounts 3 Buy now
16 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2019 accounts Annual Accounts 2 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2018 accounts Annual Accounts 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
20 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2016 annual-return Annual Return 6 Buy now
17 Sep 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Oct 2015 officers Termination of appointment of director (Susan Anne Evans) 1 Buy now
14 Oct 2015 officers Termination of appointment of director (Robert Angus Evans) 1 Buy now
14 Oct 2015 officers Termination of appointment of secretary (Susan Anne Evans) 1 Buy now
18 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
26 May 2015 annual-return Annual Return 7 Buy now
22 Mar 2015 accounts Annual Accounts 9 Buy now
11 Feb 2015 officers Appointment of director (Mr Robert Angus Evans) 2 Buy now
11 Feb 2015 officers Termination of appointment of director (Howard Wetter) 1 Buy now
15 May 2014 annual-return Annual Return 8 Buy now
28 Apr 2014 accounts Annual Accounts 3 Buy now
03 Apr 2014 officers Appointment of director (Mr Matthew John David Southall) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Andrew Tugwell) 1 Buy now
30 May 2013 annual-return Annual Return 8 Buy now
25 Apr 2013 accounts Annual Accounts 9 Buy now
24 May 2012 annual-return Annual Return 8 Buy now
19 May 2012 accounts Annual Accounts 4 Buy now
17 May 2012 officers Appointment of secretary (Mrs Susan Anne Evans) 2 Buy now
17 May 2012 officers Appointment of secretary (Mrs Susan Anne Evans) 2 Buy now
17 May 2012 officers Appointment of director (Mrs Susan Anne Evans) 2 Buy now
17 May 2012 officers Termination of appointment of secretary (David Evans) 1 Buy now
17 May 2012 officers Termination of appointment of director (David Evans) 1 Buy now
17 May 2011 annual-return Annual Return 8 Buy now
08 Apr 2011 accounts Annual Accounts 9 Buy now
12 May 2010 annual-return Annual Return 7 Buy now
12 May 2010 address Move Registers To Sail Company 1 Buy now
12 May 2010 address Change Sail Address Company 1 Buy now
12 May 2010 officers Change of particulars for director (David Morgan Angus Evans) 2 Buy now
12 May 2010 officers Change of particulars for director (Howard Wetter) 2 Buy now
12 May 2010 officers Change of particulars for director (Andrew Paul Tugwell) 2 Buy now
29 Mar 2010 accounts Annual Accounts 9 Buy now
05 Sep 2009 accounts Annual Accounts 5 Buy now
18 May 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
16 Jul 2008 accounts Annual Accounts 8 Buy now
22 May 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
16 May 2007 annual-return Return made up to 09/05/07; full list of members 3 Buy now
29 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
30 Mar 2007 accounts Annual Accounts 8 Buy now
18 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Jan 2007 officers New secretary appointed 1 Buy now
17 Jan 2007 officers Secretary resigned 1 Buy now
26 Oct 2006 accounts Annual Accounts 8 Buy now
10 May 2006 annual-return Return made up to 09/05/06; full list of members 3 Buy now
09 Nov 2005 accounts Annual Accounts 8 Buy now
10 May 2005 annual-return Return made up to 09/05/05; full list of members 3 Buy now
19 Oct 2004 accounts Annual Accounts 8 Buy now
19 May 2004 annual-return Return made up to 09/05/04; full list of members 7 Buy now
25 Oct 2003 accounts Annual Accounts 6 Buy now
05 Jun 2003 annual-return Return made up to 09/05/03; full list of members 7 Buy now
29 Nov 2002 address Registered office changed on 29/11/02 from: c/o paramus LIMITED regus house malthouse avenue cardiff gate business park carddiff CF23 8RU 1 Buy now
05 Aug 2002 officers Secretary resigned 1 Buy now
05 Aug 2002 officers New secretary appointed 2 Buy now
05 Aug 2002 address Registered office changed on 05/08/02 from: regus house malthouse avenue cardiff gate business park cardiff CF23 8RU 1 Buy now
11 Jul 2002 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jun 2002 officers Secretary resigned 1 Buy now
29 Jun 2002 officers Director resigned 1 Buy now
29 Jun 2002 officers New director appointed 2 Buy now
29 Jun 2002 officers New director appointed 2 Buy now
29 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
29 Jun 2002 address Registered office changed on 29/06/02 from: dumfries house dumfries place cardiff CF10 3ZF 1 Buy now
29 Jun 2002 accounts Accounting reference date shortened from 31/05/03 to 31/12/02 1 Buy now
29 Jun 2002 capital Ad 25/06/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
09 May 2002 incorporation Incorporation Company 20 Buy now