Advanced company searchLink opens in new window

CASTLE HOMES NORTH EAST LIMITED

Company number 05557521

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)
06 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
12 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
09 Feb 2023 AA Micro company accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
03 May 2018 AA Micro company accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
07 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
15 Sep 2016 CH03 Secretary's details changed for Mr Colin Dorman on 10 September 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 99
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Dec 2014 TM01 Termination of appointment of Paul Dorman as a director on 3 December 2014
03 Dec 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 99
03 Dec 2014 AD01 Registered office address changed from Active House 1 Dukes Court Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LR England to 12-16 Emmerson Street Middlesbrough Cleveland TS5 6JF on 3 December 2014
03 Dec 2014 AD02 Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to 12-16 Emmerson Street Emmerson Street Middlesbrough Cleveland TS5 6JF
31 Jul 2014 TM01 Termination of appointment of Karl Pemberton as a director on 31 July 2014