Advanced company searchLink opens in new window

CASTLE HOMES LIMITED

Company number 02910603

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 25,000
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
17 Feb 2016 MR04 Satisfaction of charge 029106030003 in full
29 Sep 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
22 Apr 2015 MA Memorandum and Articles of Association
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Indenture, deed, guarantee etc 20/03/2015
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
07 Apr 2015 MR01 Registration of charge 029106030003, created on 27 March 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 25,000
13 Dec 2014 MR04 Satisfaction of charge 1 in full
13 Dec 2014 MR04 Satisfaction of charge 2 in full
04 Dec 2014 AP01 Appointment of Mr Jason David Lock as a director on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Paul Francis Jephcott as a director on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Lee Aaron Jones as a director on 1 December 2014
04 Dec 2014 AD01 Registered office address changed from The Manor House Squires Hill High Street, Rothwell, Kettering Northamptonshire NN14 6BQ to Fifth Floor 80 Hammersmith Road London W14 8UD on 4 December 2014
04 Dec 2014 TM02 Termination of appointment of Paul Francis Jephcott as a secretary on 1 December 2014
04 Dec 2014 AP01 Appointment of Mr Tom Riall as a director on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Robin Charles Christopher Smith as a director on 1 December 2014
11 Jul 2014 AA Full accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 25,000
04 Nov 2013 TM01 Termination of appointment of Andreas Etherington as a director
07 May 2013 CH01 Director's details changed for Mr Lee Aaron Jones on 3 May 2013
16 Apr 2013 AA Full accounts made up to 31 December 2012