Advanced company searchLink opens in new window

CASTLE GREEN HOMES LIMITED

Company number 01932141

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
24 Oct 2020 MA Memorandum and Articles of Association
16 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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