CELTIC MINING GROUP LIMITED

05110139
AVALON HOUSE 5-7 CATHEDRAL ROAD CARDIFF UNITED KINGDOM CF11 9HA

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 41 Buy now
22 Feb 2024 officers Termination of appointment of secretary (Martyn Evan Rhys Llewellyn) 1 Buy now
22 Feb 2024 officers Termination of appointment of director (Dhm Consultancy Limited) 1 Buy now
22 Feb 2024 officers Termination of appointment of director (Martyn Evan Rhys Llewellyn) 1 Buy now
05 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 accounts Annual Accounts 43 Buy now
22 Dec 2022 officers Termination of appointment of director (William Watson) 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 44 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 46 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2020 resolution Resolution 24 Buy now
04 Feb 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Feb 2020 capital Notice of name or other designation of class of shares 2 Buy now
04 Jan 2020 accounts Annual Accounts 43 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 44 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 officers Change of particulars for director (Mr William Watson) 2 Buy now
21 Feb 2018 officers Change of particulars for director (Mr Richard John Walters) 2 Buy now
24 Jul 2017 accounts Annual Accounts 46 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Dec 2016 accounts Annual Accounts 50 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
31 Dec 2015 accounts Annual Accounts 37 Buy now
14 Oct 2015 officers Appointment of director (Mr Richard John Walters) 2 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 accounts Annual Accounts 36 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 officers Appointment of director (Mr William Watson) 2 Buy now
06 Jan 2014 accounts Annual Accounts 39 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 42 Buy now
22 Nov 2012 officers Appointment of corporate director (Dhm Consultancy Limited) 2 Buy now
19 Nov 2012 officers Termination of appointment of director (Richard Walters) 1 Buy now
19 Nov 2012 officers Termination of appointment of director (Leighton Humphreys) 1 Buy now
14 Aug 2012 officers Change of particulars for director (Mr Leighton Humphreys) 2 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 39 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
03 Mar 2011 officers Appointment of director (Mr Leighton Humphreys) 2 Buy now
16 Dec 2010 accounts Annual Accounts 33 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 miscellaneous Miscellaneous 1 Buy now
21 Jan 2010 miscellaneous Miscellaneous 1 Buy now
21 Jan 2010 auditors Auditors Resignation Company 1 Buy now
07 Dec 2009 officers Change of particulars for director (Richard John Walters) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Martyn Evan Rhys Llewellyn) 2 Buy now
07 Dec 2009 officers Change of particulars for secretary (Mr Martyn Evan Rhys Llewellyn) 1 Buy now
07 Sep 2009 accounts Annual Accounts 35 Buy now
29 Apr 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from heol ty aberaman aberaman aberdare rhondda cynon taff CF44 6RF 1 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
28 Apr 2009 address Location of debenture register 1 Buy now
28 Apr 2009 officers Director's change of particulars / richard walters / 01/04/2009 1 Buy now
04 Feb 2009 accounts Annual Accounts 34 Buy now
29 Apr 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 36 Buy now
18 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 May 2007 annual-return Return made up to 23/04/07; full list of members 2 Buy now
01 Feb 2007 accounts Annual Accounts 37 Buy now
22 May 2006 officers Director resigned 1 Buy now
11 May 2006 annual-return Return made up to 23/04/06; full list of members 7 Buy now
26 Jan 2006 accounts Annual Accounts 30 Buy now
26 Aug 2005 mortgage Particulars of mortgage/charge 5 Buy now
07 Jun 2005 annual-return Return made up to 23/04/05; full list of members 7 Buy now
07 Apr 2005 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
11 Nov 2004 officers Secretary resigned 1 Buy now
11 Nov 2004 officers New secretary appointed 2 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB 1 Buy now
16 Jul 2004 officers New director appointed 2 Buy now
09 Jun 2004 officers New director appointed 2 Buy now
09 Jun 2004 officers New director appointed 2 Buy now
09 Jun 2004 officers Director resigned 1 Buy now
26 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2004 incorporation Incorporation Company 21 Buy now