CELTIC MINING OPERATIONS GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-02-20 with updates

View Document

22/04/2522 April 2025 Director's details changed for Mr Richard John Walters on 2025-04-22

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Termination of appointment of Martyn Evan Rhys Llewellyn as a secretary on 2024-02-06

View Document

22/02/2422 February 2024 Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 2024-02-06

View Document

22/02/2422 February 2024 Termination of appointment of Dhm Consultancy Limited as a director on 2024-02-06

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-07-05

View Document

20/04/2320 April 2023 Registered office address changed from 9 Beddau Way Castle Gate Business Park Caerphilly Caerphilly CF83 2AX to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN WALTERS / 21/02/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WALTERS / 21/02/2018

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR RICHARD JOHN WALTERS

View Document

12/03/1512 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/03/143 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/02/1328 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 CORPORATE DIRECTOR APPOINTED DHM CONSULTANCY LIMITED

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HUMPHREYS

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 03/08/2012

View Document

02/04/122 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR LEIGHTON HUMPHREYS

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WALTERS / 20/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 20/02/2010

View Document

09/02/109 February 2010 SECTION 519

View Document

21/01/1021 January 2010 AUDITOR'S RESIGNATION

View Document

21/01/1021 January 2010 SECT 519

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WALTERS / 01/11/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 01/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 01/11/2009

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM HEOL TY ABERAMAN ABERAMAN ABERDARE RHONDDA CYNON TAFF CF44 6RF

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED MANDACO 501 LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

20/02/0720 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information