CELTIC PROPERTY CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/09/2413 September 2024 Registration of charge 095710480011, created on 2024-09-05

View Document

03/09/243 September 2024 Satisfaction of charge 095710480007 in full

View Document

03/09/243 September 2024 Satisfaction of charge 095710480008 in full

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Change of details for Mr Michael Anthony Woods as a person with significant control on 2024-04-01

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/11/233 November 2023 Registration of charge 095710480010, created on 2023-11-03

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Registration of charge 095710480009, created on 2023-03-22

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

03/12/213 December 2021 Registration of charge 095710480007, created on 2021-12-03

View Document

03/12/213 December 2021 Registration of charge 095710480008, created on 2021-12-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 095710480006

View Document

05/02/215 February 2021 Registration of charge 095710480006, created on 2021-02-02

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095710480005

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095710480004

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095710480003

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095710480002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095710480001

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR HILDE WATTY

View Document

10/11/1710 November 2017 SECRETARY APPOINTED MS HILDE WATTY

View Document

10/11/1710 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 22 SOUTHGATE STREET NEATH SA11 1AG UNITED KINGDOM

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HILDE IRMA JULIA WATTY / 06/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HILDE IRMA JULIA WATTY / 01/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company