This company is commonly known as Celtic Regeneration Limited. The company was founded 27 years ago and was given the registration number 03328346. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CELTIC REGENERATION LIMITED |
---|---|---|
Company Number | : | 03328346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rectory Lodge, Combe Hay, Bath, England, BA2 7EG | Director | 05 October 2022 | Active |
The Old Rectory, Combe Hay, Bath, United Kingdom, BA2 7EG | Director | 18 March 1997 | Active |
Oast Cottage, Ashford Road Bethersden, Ashford, TN26 3BB | Secretary | 11 January 2008 | Active |
11 Fawcett Street, London, SW10 9HN | Secretary | 12 October 1999 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 05 March 1997 | Active |
15 Hollington Crescent, New Malden, KT3 6RP | Secretary | 18 March 1997 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Secretary | 11 March 1997 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 05 March 1997 | Active |
2848, Mcgill Terrace Nw, Washington Dc 20008, | Director | 04 August 1997 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Director | 11 March 1997 | Active |
Minster Square Limited | ||
Notified on | : | 21 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rectory Lodge, Combe Hay, Bath, England, BA2 7EG |
Nature of control | : |
|
Mr Trevor Osborne | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rectory Lodge, Combe Hay, Bath, England, BA2 7EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-05 | Change of name | Certificate change of name company. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Termination secretary company with name termination date. | Download |
2020-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.