CELTIC SHORES MANAGEMENT LIMITED

04929843
6 & 8 DRAKE CIRCUS PLYMOUTH PL4 8AQ

Documents

Documents
Date Category Description Pages
17 Nov 2023 accounts Annual Accounts 3 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2022 accounts Annual Accounts 3 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2022 officers Appointment of director (Mr Jeremy John Hall) 2 Buy now
25 Apr 2022 officers Termination of appointment of director (Geoffrey Kenneth Barrell) 1 Buy now
24 Nov 2021 accounts Annual Accounts 3 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2021 accounts Annual Accounts 3 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2019 accounts Annual Accounts 2 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2018 accounts Annual Accounts 2 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2018 officers Termination of appointment of director (Geoffrey Richard Bassington) 1 Buy now
20 Aug 2018 officers Appointment of director (Mr Andrew Mattocks) 2 Buy now
13 Nov 2017 accounts Annual Accounts 2 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 accounts Annual Accounts 3 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2015 accounts Annual Accounts 10 Buy now
23 Oct 2015 annual-return Annual Return 9 Buy now
26 Nov 2014 accounts Annual Accounts 10 Buy now
24 Oct 2014 annual-return Annual Return 9 Buy now
24 Oct 2014 officers Change of particulars for secretary (Andrew Edward Warland) 1 Buy now
21 Nov 2013 accounts Annual Accounts 10 Buy now
01 Nov 2013 annual-return Annual Return 10 Buy now
20 Jun 2013 officers Appointment of director (Mr Geoffrey Richard Bassington) 2 Buy now
04 Mar 2013 officers Termination of appointment of director (Roger Rolfe) 1 Buy now
10 Jan 2013 accounts Annual Accounts 10 Buy now
02 Nov 2012 annual-return Annual Return 10 Buy now
25 Oct 2011 accounts Annual Accounts 10 Buy now
20 Oct 2011 annual-return Annual Return 10 Buy now
06 May 2011 officers Appointment of director (Mrs Marilyn Linda Towl) 2 Buy now
06 May 2011 officers Appointment of director (Mr Roger Rolfe) 2 Buy now
31 Mar 2011 officers Termination of appointment of director (Christopher Powell-Williams) 1 Buy now
31 Dec 2010 accounts Annual Accounts 10 Buy now
23 Dec 2010 officers Termination of appointment of director (Anthony Roberjot) 1 Buy now
04 Nov 2010 annual-return Annual Return 10 Buy now
04 Nov 2010 officers Termination of appointment of director (Michael O'driscoll) 1 Buy now
26 Nov 2009 accounts Amended Accounts 10 Buy now
13 Nov 2009 officers Appointment of director (Mr Christopher Joseph Powell-Williams) 2 Buy now
31 Oct 2009 accounts Annual Accounts 10 Buy now
19 Oct 2009 annual-return Annual Return 12 Buy now
19 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2009 officers Change of particulars for director (Geoffrey Kenneth Barrell) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Albert John Gatehouse) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Dr Paul Richard Bussey) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Andrew Edward Warland) 1 Buy now
23 Jan 2009 officers Secretary appointed andrew edward warland 1 Buy now
23 Jan 2009 officers Appointment terminated secretary richard tuffin 1 Buy now
12 Dec 2008 accounts Annual Accounts 10 Buy now
12 Dec 2008 accounts Amended Accounts 10 Buy now
14 Oct 2008 annual-return Return made up to 13/10/08; full list of members 12 Buy now
10 Jan 2008 officers Director's particulars changed 1 Buy now
07 Jan 2008 accounts Annual Accounts 10 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
22 Oct 2007 annual-return Return made up to 13/10/07; full list of members 8 Buy now
22 Oct 2007 officers Secretary resigned 1 Buy now
14 Sep 2007 address Registered office changed on 14/09/07 from: unit 19 mary seacole road the millfields plymouth PL1 3JY 1 Buy now
14 Sep 2007 officers New secretary appointed 2 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers New director appointed 2 Buy now
09 Nov 2006 accounts Annual Accounts 8 Buy now
03 Nov 2006 officers Secretary resigned 1 Buy now
03 Nov 2006 officers New secretary appointed 1 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: tudor house 185 kenton road harrow middlesex HA3 oey 1 Buy now
31 Oct 2006 capital Ad 01/04/05-24/06/06 £ si 14@25 7 Buy now
20 Oct 2006 annual-return Return made up to 13/10/06; full list of members 7 Buy now
08 Aug 2006 accounts Accounting reference date extended from 31/03/06 to 24/06/06 2 Buy now
25 Oct 2005 annual-return Return made up to 13/10/05; full list of members 2 Buy now
11 May 2005 accounts Annual Accounts 1 Buy now
26 Oct 2004 annual-return Return made up to 13/10/04; full list of members 7 Buy now
03 Aug 2004 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
13 Oct 2003 incorporation Incorporation Company 18 Buy now