Active
Company Information for CELTIC HOTEL DEVELOPMENTS LIMITED
SUMMIT HOUSE, 10 WATERSIDE COURT, NEWPORT, SOUTH WALES, NP20 5NT,
|
Company Registration Number
09031989
Private Limited Company
Active |
Company Name | |
---|---|
CELTIC HOTEL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
SUMMIT HOUSE 10 WATERSIDE COURT NEWPORT SOUTH WALES NP20 5NT Other companies in EC1V | |
Company Number | 09031989 | |
---|---|---|
Company ID Number | 09031989 | |
Date formed | 2014-05-09 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB198262077 |
Last Datalog update: | 2023-11-06 14:36:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PARKER & CO (COMPANY SECRETARIES) LTD |
||
ROBERT CAREW-CHASTON |
||
MARTIN WAYNE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYDIA CHIARA SAUNDERS |
Director | ||
KEITH GARY PARKER |
Director | ||
ALEXANDRA MARY THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIBRAN (UK) LTD | Company Secretary | 2016-06-15 | CURRENT | 2006-10-17 | Active | |
ADVENTURE IN BUSINESS LTD | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
EVEREST FISCAL SERVICES LTD | Company Secretary | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
EVEREST ACCOUNTING SERVICES LTD | Company Secretary | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
PRF LEGAL LTD | Company Secretary | 2014-06-06 | CURRENT | 2014-06-06 | Active | |
MANGO HOUSE LTD | Company Secretary | 2014-01-06 | CURRENT | 2009-01-06 | Active | |
PCOA LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2011-03-17 | Active | |
THE EVEREST (GROUP) LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2011-08-16 | Active | |
BSM (MAGOR) LIMITED | Company Secretary | 2011-07-21 | CURRENT | 2011-07-21 | Dissolved 2013-11-05 | |
M W W MAINTENANCE LIMITED | Director | 2002-12-12 | CURRENT | 2002-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT CAREW-CHASTON | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES | ||
Previous accounting period extended from 31/03/23 TO 30/06/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090319890001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090319890002 | ||
Director's details changed for Mr Martin Wayne Williams on 2023-06-27 | ||
Termination of appointment of Parker & Co (Company Secretaries) Ltd on 2023-03-08 | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090319890002 | |
AP01 | DIRECTOR APPOINTED MR ROBERT CAREW-CHASTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/16 FROM 71 Lancaster Street Six Bells Abertillery Gwent NP13 2NS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090319890001 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/05/15 TO 30/09/15 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/15 FROM 145-157 St John Street London EC1V 4PW England | |
SH01 | 02/09/14 STATEMENT OF CAPITAL GBP 1000 | |
AP04 | Appointment of Parker & Co (Company Secretaries) Ltd as company secretary on 2014-09-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYDIA CHIARA SAUNDERS | |
AP01 | DIRECTOR APPOINTED MR MARTIN WAYNE WILLIAMS | |
SH01 | 02/09/14 STATEMENT OF CAPITAL GBP 900 | |
CH01 | Director's details changed for Mrs Lydia Chiara Saunders on 2014-06-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/14 FROM Summit House 10 Waterside Court City of Newport Gwent NP20 5NT Wales | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH PARKER | |
AP01 | DIRECTOR APPOINTED MRS LYDIA CHIARA SAUNDERS | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA MARY THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM SUMMIT HOUSE UNIT 10, WATERSIDE COURT ALBANY STREET NEWPORT GWENT NP20 5NT WALES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELTIC HOTEL DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CELTIC HOTEL DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |