- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |