THE CELTIC ENTERTAINMENT CENTRE LIMITED
Company number 03240836
- Company Overview for THE CELTIC ENTERTAINMENT CENTRE LIMITED (03240836)
- Filing history for THE CELTIC ENTERTAINMENT CENTRE LIMITED (03240836)
- People for THE CELTIC ENTERTAINMENT CENTRE LIMITED (03240836)
- Charges for THE CELTIC ENTERTAINMENT CENTRE LIMITED (03240836)
- More for THE CELTIC ENTERTAINMENT CENTRE LIMITED (03240836)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2025 | TM01 | Termination of appointment of Timothy Stuart Nealon as a director on 1 June 2025 | |
13 Jun 2025 | TM01 | Termination of appointment of Stuart Phillip Bickerton as a director on 1 June 2025 | |
13 Jun 2025 | AP01 | Appointment of Gary Alexander Hall as a director on 1 June 2025 | |
13 Jun 2025 | AP01 | Appointment of Mr Michael Oliver Warren as a director on 1 June 2025 | |
13 Jun 2025 | AD01 | Registered office address changed from Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS to Harbour House 60 Purewell Christchurch BH23 1ES on 13 June 2025 | |
02 Jan 2025 | MR01 | Registration of charge 032408360011, created on 20 December 2024 | |
07 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
23 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
20 Jun 2024 | MR01 | Registration of charge 032408360010, created on 12 June 2024 | |
12 Jun 2024 | PSC02 | Notification of Global Reach Hospitality Limited as a person with significant control on 12 June 2024 | |
12 Jun 2024 | PSC07 | Cessation of Celtic Hotel Holdings Limited as a person with significant control on 12 June 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
14 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 May 2023 | TM01 | Termination of appointment of Ralf Michael Capraro as a director on 1 May 2023 | |
03 May 2023 | AP01 | Appointment of Mr Stuart Phillip Bickerton as a director on 1 May 2023 | |
11 Oct 2022 | MR01 | Registration of charge 032408360009, created on 30 September 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
16 Aug 2022 | PSC05 | Change of details for Uk Spv1 Limited as a person with significant control on 15 August 2022 | |
14 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Colin Andrew Borman as a director on 2 December 2021 | |
22 Sep 2021 | AP01 | Appointment of Mr Timothy Stuart Nealon as a director on 20 September 2021 | |
21 Sep 2021 | AP01 | Appointment of Mr Ralf Michel Capraro as a director on 20 September 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
04 Jul 2021 | MR01 | Registration of charge 032408360008, created on 28 June 2021 | |
23 Jun 2021 | MR01 | Registration of charge 032408360007, created on 15 June 2021 |