- Company Overview for CASTLE HOMES LIMITED (02910603)
- Filing history for CASTLE HOMES LIMITED (02910603)
- People for CASTLE HOMES LIMITED (02910603)
- Charges for CASTLE HOMES LIMITED (02910603)
- More for CASTLE HOMES LIMITED (02910603)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
21 Feb 2024 | AP01 | Appointment of Mr Charles Edward Coney as a director on 21 February 2024 | |
02 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 31 August 2022 | |
02 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | |
02 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | |
02 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 | |
05 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
13 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 August 2022 | |
24 Jun 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
12 Apr 2022 | PSC05 | Change of details for Castlecare Holdings Limited as a person with significant control on 5 January 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
05 Jan 2022 | AD01 | Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HS England to The Forge Church Street West Woking Surrey GU21 6HT on 5 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to The Forge Church Street West Woking Surrey GU21 6HS on 5 January 2022 | |
06 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
06 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
06 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
06 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
04 Oct 2021 | MR01 | Registration of charge 029106030004, created on 27 September 2021 | |
17 Sep 2021 | MA | Memorandum and Articles of Association | |
14 Jul 2021 | TM02 | Termination of appointment of David James Hall as a secretary on 12 July 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
14 Mar 2021 | MA | Memorandum and Articles of Association | |
14 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 |