- Company Overview for CASTLE GREEN HOMES LIMITED (01932141)
- Filing history for CASTLE GREEN HOMES LIMITED (01932141)
- People for CASTLE GREEN HOMES LIMITED (01932141)
- Charges for CASTLE GREEN HOMES LIMITED (01932141)
- More for CASTLE GREEN HOMES LIMITED (01932141)
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) |
---|---|---|---|
13 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 019321410105 | |
13 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 019321410103 | |
13 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 019321410106 | |
13 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 019321410107 | |
13 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 019321410111 | |
13 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 019321410109 | |
13 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 019321410112 | |
13 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 019321410108 | |
13 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 019321410116 | |
13 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 019321410113 | |
08 Mar 2021 | PSC05 | Change of details for Macbryde Group Limited as a person with significant control on 1 January 2021 | |
18 Feb 2021 | MR01 | Registration of charge 019321410118, created on 12 February 2021 | |
13 Jan 2021 | AP01 | Appointment of Mr William Robert Heath as a director on 1 January 2021 | |
13 Jan 2021 | MR01 | Registration of charge 019321410117, created on 16 December 2020 | |
03 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2020 | MA | Memorandum and Articles of Association | |
16 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2020 | AD01 | Registered office address changed from Bridgemere House Chester Road Preston Brook Cheshire WA7 3BD England to Unit 20 st. Asaph Business Park St.Asaph Denbighshire LL17 0LJ on 15 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Unit 20 st. Asaph Business Park St. Asaph Denbighshire LL17 0LJ Wales to Bridgemere House Chester Road Preston Brook Cheshire WA7 3BD on 15 October 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Ashley Martin Lewis as a director on 18 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Simon Walt Macbryde as a director on 18 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Ruth Melanie Macbryde as a director on 18 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mrs Caryl Elizabeth Russell as a director on 21 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Macbryde House Unit 28 st Asaph Business Park St Asaph Denbighshire LL17 0LJ Wales to Unit 20 st. Asaph Business Park St. Asaph Denbighshire LL17 0LJ on 22 September 2020 |