Advanced company searchLink opens in new window

THE CELTIC ENTERTAINMENT CENTRE LIMITED

Company number 03240836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
03 Jun 2021 AA Accounts for a small company made up to 31 December 2020
28 May 2021 PSC05 Change of details for Uk Spv1 Limited as a person with significant control on 22 January 2021
28 May 2021 CH01 Director's details changed for Mr Colin Andrew Borman on 22 January 2021
12 Mar 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
11 Dec 2020 AD01 Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 11 December 2020
05 Oct 2020 TM01 Termination of appointment of Jan Johannes Bester as a director on 2 October 2020
05 Oct 2020 AP01 Appointment of Mr Colin Andrew Borman as a director on 2 October 2020
08 Sep 2020 CH01 Director's details changed for Mr Jan Johannes Bester on 8 September 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates