CELTIC HOUSE INVESTMENT PARTNERS LIMITED

Celtic Manor Resort Celtic Manor Resort, Newport, NP18 1HQ, Wales
StatusACTIVE
Company No.02982934
CategoryPrivate Limited Company
Incorporated25 Oct 1994
Age29 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

CELTIC HOUSE INVESTMENT PARTNERS LIMITED is an active private limited company with number 02982934. It was incorporated 29 years, 7 months, 25 days ago, on 25 October 1994. The company address is Celtic Manor Resort Celtic Manor Resort, Newport, NP18 1HQ, Wales.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-28

Old address: The Manor House Celtic Manor Resort Coldra Woods Newport NP18 1HQ

New address: Celtic Manor Resort Coldra Woods Newport NP18 1HQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Corelli James Thynne

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Professor Simon John Gibson

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2013-02-26

Documents

View document PDF

Legacy

Date: 25 Feb 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 29/01/13

Documents

View document PDF

Resolution

Date: 18 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Medeiros

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 28 Oct 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Corelli James Thynne

Change date: 2008-10-28

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jose Medeiros

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Gibson

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Corelli James Thynne

Change date: 2009-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2008

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 31/07/01

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 13/09/01 from: ubiquity house langstone park langstone newport gwent NP18 2LH

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/03/99--------- £ si 335000@1=335000 £ ic 4731216/5066216

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 09/11/98--------- £ si 1403700@1=1403700 £ ic 3327516/4731216

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 24/11/98 from: the celtic manor hotel coldra woods newport gwent NP6 2YA

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/03/98--------- £ si 1882914@1=1882914 £ ic 1444602/3327516

Documents

View document PDF

Resolution

Date: 06 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/02/97--------- £ si 249600@1=249600 £ ic 1195002/1444602

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/95; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 03/10/95--------- £ si 1195000@1=1195000 £ ic 2/1195002

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/10/95

Documents

View document PDF


Some Companies

EDELMAN DALE FINANCIAL COMMUNICATIONS LIMITED

SOUTHSIDE C/O DANIEL J EDELMAN LTD,LONDON,SW1E 6QT

Number:00970840
Status:ACTIVE
Category:Private Limited Company

FRASER TRAINING LTD

BELLAVISTA FISHERWOOD ROAD,ALEXANDRIA,G83 8SW

Number:SC595233
Status:ACTIVE
Category:Private Limited Company

GNP ILLAM LTD

60 CHURCH DRIVE,HARROW, MIDDLESEX,HA2 7NS

Number:10767364
Status:ACTIVE
Category:Private Limited Company

PLANNING & DEVELOPMENT ASSOCIATES LTD

THE OLD CHURCH,HARROW ON THE HILL,HA2 0HY

Number:07728535
Status:ACTIVE
Category:Private Limited Company

REXIL LIMITED

1 LONG LANE,CROYDON,CRO 7AR

Number:10305449
Status:ACTIVE
Category:Private Limited Company

THE PRINCIPLES PRACTICE LTD

2ND FLOOR,LONDON,W1W 5PF

Number:10721780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source