CELTIC RESOURCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

08/04/258 April 2025

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24

View Document

02/10/242 October 2024 Termination of appointment of Kathryn Mary Murphy as a director on 2024-10-01

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

08/07/248 July 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

27/07/2327 July 2023 Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27

View Document

05/06/235 June 2023 Termination of appointment of Keith James Anthony Browner as a director on 2023-05-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

07/12/227 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

11/02/2211 February 2022 Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Appointment of Mrs Sarah Juliette Livingston as a director on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Sarah Juliette Livingston as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mr John Philip Rowland as a secretary on 2021-06-14

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

11/10/1811 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH HAYNS

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED STEVEN JOHN WOOLGAR

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR MARK ROBSON

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED DR QUAZI SHAMS MAHFOOZ HAQUE

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MS LESLEY JOY CHAMBERLAIN

View Document

14/06/1814 June 2018 SECRETARY APPOINTED SARAH JULIETTE LIVINGSTON

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED

View Document

14/06/1814 June 2018 CESSATION OF DIANNE BEVERLEY GREGORY AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DIANNE GREGORY

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR KEITH BERNHARD HAYNS

View Document

14/11/1714 November 2017 CESSATION OF PETER GHROUM AS A PSC

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GHROUM

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT

View Document

14/11/1714 November 2017 CESSATION OF ROBERT CONNOR HUNT AS A PSC

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 DIRECTOR APPOINTED MRS DIANNE BEVERLEY GREGORY

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

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