CELTIC LAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-05-17 with updates

View Document

29/04/2429 April 2024 Registered office address changed from Rectory Lodge Combe Hay Bath BA2 7EG England to The Old Stables Combe Hay Bath BA2 7EG on 2024-04-29

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

16/11/2316 November 2023 Appointment of Miss Katie Victoria Davis as a director on 2023-11-16

View Document

02/10/232 October 2023 Cessation of Valerie Susan Hards as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

15/12/2115 December 2021 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Rectory Lodge Combe Hay Bath BA2 7EG on 2021-12-15

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CESSATION OF SALLY CLARE AS A PSC

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR ROBERT WILLIAM MOORE

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MRS JOANNA JESSICA SHARP

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR OSBORNE / 01/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY SALLY CLARE

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

16/10/1916 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/02/1824 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032999230003

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032999230002

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY CLARE

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE SUSAN HARDS

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR TREVOR OSBORNE / 06/04/2016

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/01/1511 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

10/03/1410 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB

View Document

07/02/097 February 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 85 WIMPOLE STREET LONDON W1G 9SB

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 57 QUEEN ANNE STREET LONDON W1G 9JR

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 70 CONDUIT STREET LONDON W1S 2GF

View Document

17/01/0117 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 6 UPPER WIMPOLE STREET LONDON W1M 7TD

View Document

10/02/9810 February 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

29/01/9729 January 1997 COMPANY NAME CHANGED ALDERHART LIMITED CERTIFICATE ISSUED ON 30/01/97

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: CROWN HOUSER 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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