Advanced company searchLink opens in new window

HOMES AND CASTLES LIMITED

Company number 04599873

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2020 TM01 Termination of appointment of Charanjit Singh Sidhu as a director on 23 October 2020
23 Oct 2020 TM01 Termination of appointment of Jagtar Singh Rattan as a director on 23 October 2020
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2019 AA Total exemption full accounts made up to 30 November 2017
12 Dec 2019 AA Total exemption full accounts made up to 30 November 2016
12 Dec 2019 AA Total exemption small company accounts made up to 30 November 2015
12 Dec 2019 AA Total exemption small company accounts made up to 30 November 2014
12 Dec 2019 AA Total exemption small company accounts made up to 30 November 2013
11 Dec 2019 AA Total exemption small company accounts made up to 30 November 2012
10 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
10 Dec 2019 CS01 Confirmation statement made on 25 November 2018 with no updates
09 Dec 2019 CS01 Confirmation statement made on 25 November 2017 with no updates
09 Dec 2019 CS01 Confirmation statement made on 25 November 2016 with no updates
09 Dec 2019 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2019-12-09
  • GBP 4,360
09 Dec 2019 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2019-12-09
  • GBP 4,360
09 Dec 2019 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2019-12-09
  • GBP 4,360
22 Jun 2018 PSC01 Notification of Jagtar Singh Rattan as a person with significant control on 22 June 2018
22 Dec 2017 AD01 Registered office address changed from Satwell Stoke Poges Lane Stoke Poges Slough SL2 4NP England to Rear of No 2 Glenthorne Road Friern Barnet N11 3HT on 22 December 2017
03 May 2016 TM01 Termination of appointment of Satnam Singh Sidhu as a director on 3 May 2016
06 Apr 2016 AD01 Registered office address changed from 69-75 Boston Manor Road Siva Palan Brentford Middx TW8 9JJ to Satwell Stoke Poges Lane Stoke Poges Slough SL2 4NP on 6 April 2016
16 Apr 2014 AP01 Appointment of Jagtar Singh Rattan as a director
16 Apr 2014 AP03 Appointment of Charanjit Singh Sidhu as a secretary
16 Apr 2014 AP01 Appointment of Charanjit Singh Sidhu as a director