CELTIC DEVELOPMENTS (PENARTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 093046190001 in full

View Document

10/07/2510 July 2025 NewSatisfaction of charge 093046190002 in full

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Previous accounting period extended from 2023-11-27 to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/08/2327 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/08/2314 August 2023 Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to Holbeche House Shirley Road Acocks Green Birmingham B27 7NX on 2023-08-14

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Cessation of Conor Mccloskey as a person with significant control on 2022-02-02

View Document

08/04/228 April 2022 Notification of Cmc Holdings 2016 Limited as a person with significant control on 2022-02-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-11-30

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 PREVSHO FROM 28/11/2019 TO 27/11/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/17

View Document

22/08/1822 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093046190002

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093046190001

View Document

28/11/1728 November 2017 Annual accounts for year ending 28 Nov 2017

View Accounts

22/11/1722 November 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

23/08/1723 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN DAVID SHIELDS / 02/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CONOR MCCLOSKEY / 03/06/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN DAVID SHIELDS / 03/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN DAVID SHIELDS / 03/06/2015

View Document

18/03/1518 March 2015 COMPANY NAME CHANGED CELTIC DEVELOPMENTS (DINAS POWYS) LIMITED CERTIFICATE ISSUED ON 18/03/15

View Document

11/11/1411 November 2014 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