- Company Overview for CELTIC MINING GROUP LIMITED (05110139)
- Filing history for CELTIC MINING GROUP LIMITED (05110139)
- People for CELTIC MINING GROUP LIMITED (05110139)
- Charges for CELTIC MINING GROUP LIMITED (05110139)
- More for CELTIC MINING GROUP LIMITED (05110139)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
25 Mar 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
22 Feb 2024 | TM02 | Termination of appointment of Martyn Evan Rhys Llewellyn as a secretary on 6 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Dhm Consultancy Limited as a director on 6 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 6 February 2024 | |
05 Jul 2023 | AD01 | Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 5 July 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
20 Apr 2023 | AD01 | Registered office address changed from 9 Beddau Way Caerphilly Mid Glamorgan CF83 2AX to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 20 April 2023 | |
22 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of William Watson as a director on 30 July 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
28 Mar 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
26 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
19 Feb 2020 | PSC04 | Change of details for Mr Richard John Walters as a person with significant control on 3 February 2020 | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2020 | SH02 | Sub-division of shares on 3 February 2020 | |
04 Feb 2020 | SH08 | Change of share class name or designation | |
04 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
18 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
21 Feb 2018 | CH01 | Director's details changed for Mr William Watson on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Richard John Walters on 21 February 2018 |