Advanced company searchLink opens in new window

CASTLECARE CYMRU LIMITED

Company number 04766939

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)
21 Feb 2024 AP01 Appointment of Mr Charles Edward Coney as a director on 21 February 2024
05 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
05 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
05 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
05 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
06 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
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
24 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
12 Apr 2022 PSC05 Change of details for Castlecare Holdings Limited as a person with significant control on 5 January 2022
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 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 047669390003, created on 27 September 2021
17 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
14 Mar 2021 MA Memorandum and Articles of Association
14 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements 16/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019