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)
14 Feb 2018 MR01 Registration of charge 019321410102, created on 7 February 2018
04 Oct 2017 AA Full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
26 Jan 2017 AP01 Appointment of Mr Gwyn Jones as a director on 16 January 2017
26 Jan 2017 TM01 Termination of appointment of Philip Simon Palmer as a director on 26 January 2017
16 Sep 2016 AA Full accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500,000
08 Jan 2016 AA Full accounts made up to 31 March 2015
25 Nov 2015 MR01 Registration of charge 019321410101, created on 19 November 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
27 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500,000
16 Apr 2015 MR04 Satisfaction of charge 90 in full
16 Apr 2015 MR04 Satisfaction of charge 76 in full
16 Apr 2015 MR04 Satisfaction of charge 78 in full
16 Apr 2015 MR04 Satisfaction of charge 72 in full
28 Mar 2015 MR01 Registration of charge 019321410100, created on 20 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
30 Dec 2014 AA Full accounts made up to 31 March 2014
15 Aug 2014 AP01 Appointment of Mr Philip Simon Palmer as a director on 11 August 2014
15 Aug 2014 TM01 Termination of appointment of Leslie Nicholls as a director on 11 August 2014
20 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 500,000
21 Feb 2014 MR01 Registration of charge 019321410099
27 Jan 2014 MR01 Registration of charge 019321410098
16 Oct 2013 AA Full accounts made up to 31 March 2013
12 Aug 2013 MR01 Registration of charge 019321410097
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
22 Jun 2013 MR01 Registration of charge 019321410095
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
30 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders