Advanced company searchLink opens in new window

CELTIC PROPERTY DEVELOPMENTS LIMITED

Company number 04892977

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)
11 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
15 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
15 Dec 2022 TM01 Termination of appointment of Dudley Chapman as a director on 15 December 2022
15 Dec 2022 PSC04 Change of details for Mr Tudor Howard Griffiths as a person with significant control on 7 December 2022
15 Dec 2022 CH01 Director's details changed for Mr Henry Charles Griffiths on 7 December 2022
15 Dec 2022 CH03 Secretary's details changed for Tudor Howard Griffiths on 7 December 2022
15 Dec 2022 CH01 Director's details changed for Mr Tudor Howard Griffiths on 7 December 2022
29 Nov 2022 MR05 Part of the property or undertaking has been released from charge 048929770037
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Nov 2022 MR04 Satisfaction of charge 048929770037 in part
11 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
06 Jan 2022 MR04 Satisfaction of charge 048929770037 in part
02 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
08 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from Ivybridge Llanhennock Newport Monmouthshire NP18 1LU to 5 Barons Court Usk Monmouthshire NP15 1AY on 16 November 2020
11 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
11 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
10 Dec 2019 PSC07 Cessation of Henry Charles Griffiths as a person with significant control on 4 November 2019
10 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with updates
10 Dec 2019 PSC04 Change of details for Mr Tudor Howard Griffiths as a person with significant control on 4 November 2019
19 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
22 Oct 2018 MR04 Satisfaction of charge 7 in full
16 Oct 2018 MR04 Satisfaction of charge 9 in full