Advanced company searchLink opens in new window

FIRST CASTLE DEVELOPMENTS LIMITED

Company number 02783202

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)
11 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
11 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
23 Jul 2014 AP01 Appointment of Councillor Hilary Freda Bills as a director on 4 July 2014
09 Jul 2014 TM01 Termination of appointment of Darren Cooper as a director
17 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,151,000
09 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 March 2013
05 Aug 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
05 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
05 Aug 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
21 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 31 March 2012
26 Jul 2012 AP01 Appointment of Sir Albert Bore as a director
27 Jun 2012 TM01 Termination of appointment of Randal Brew as a director
22 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for Mr George Edward Richards on 24 January 2012
22 Feb 2012 CH01 Director's details changed for Mr Michael Joseph Kelly on 24 January 2012
22 Feb 2012 CH01 Director's details changed for John Lewis Hudson on 24 January 2012
22 Feb 2012 CH01 Director's details changed for Councillor Darren Conrad Cooper on 24 January 2012
22 Feb 2012 CH01 Director's details changed for Mr Paul Kehoe on 24 January 2012
22 Feb 2012 CH01 Director's details changed for Councillor Randal Anthony Maddock Brew on 24 January 2012
22 Feb 2012 CH03 Secretary's details changed for Mr Michael Joseph Kelly on 24 January 2012
05 Jan 2012 AP01 Appointment of Councillor Randal Anthony Maddock Brew as a director
22 Nov 2011 AD01 Registered office address changed from Diamond House Birmingham International Airport Birmingham West Midlands B26 3QJ on 22 November 2011
20 Oct 2011 TM01 Termination of appointment of Timothy Huxtable as a director
11 Jul 2011 AA Full accounts made up to 31 March 2011