About

Registered Number: 05158483
Date of Incorporation: 21/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Marstons House, Brewery Road, Wolverhampton, WV1 4JT

 

Based in Wolverhampton, Celtic Inns Holdings Ltd was registered on 21 June 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 24 January 2019
PSC02 - N/A 09 August 2018
PSC07 - N/A 09 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 12 January 2018
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 21 April 2011
RESOLUTIONS - N/A 24 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 March 2011
SH19 - Statement of capital 24 March 2011
CAP-SS - N/A 24 March 2011
SH01 - Return of Allotment of shares 24 March 2011
RESOLUTIONS - N/A 18 March 2011
SH08 - Notice of name or other designation of class of shares 18 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 18 June 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 08 November 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 11 December 2006
363a - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
225 - Change of Accounting Reference Date 13 April 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
395 - Particulars of a mortgage or charge 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
123 - Notice of increase in nominal capital 10 March 2006
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 20 October 2005
363s - Annual Return 20 July 2005
395 - Particulars of a mortgage or charge 19 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 20 December 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
SA - Shares agreement 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2004
123 - Notice of increase in nominal capital 26 November 2004
395 - Particulars of a mortgage or charge 15 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
225 - Change of Accounting Reference Date 03 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
CERTNM - Change of name certificate 18 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 15 March 2006 Fully Satisfied

N/A

Legal charge of licensed premises 08 November 2005 Fully Satisfied

N/A

Legal charge of licensed premises 27 October 2005 Fully Satisfied

N/A

Legal charge over licensed premises 17 October 2005 Fully Satisfied

N/A

Legal charge of licensed premises 16 March 2005 Fully Satisfied

N/A

Legal charge 17 December 2004 Fully Satisfied

N/A

Legal charge 09 December 2004 Fully Satisfied

N/A

Assignment of life policy 03 November 2004 Fully Satisfied

N/A

Composite guarantee and debenture 29 October 2004 Outstanding

N/A

Debenture 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.