- Company Overview for CASTLEHOUSE CONSTRUCTION LTD (06830987)
- Filing history for CASTLEHOUSE CONSTRUCTION LTD (06830987)
- People for CASTLEHOUSE CONSTRUCTION LTD (06830987)
- Charges for CASTLEHOUSE CONSTRUCTION LTD (06830987)
- Insolvency for CASTLEHOUSE CONSTRUCTION LTD (06830987)
- More for CASTLEHOUSE CONSTRUCTION LTD (06830987)
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) |
---|---|---|---|
04 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Philip John Dewell as a director on 3 April 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
22 Nov 2016 | AP03 | Appointment of Mrs Alison Julie Bates Lumley as a secretary on 31 October 2016 | |
03 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
13 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Jul 2014 | AP01 | Appointment of Mr Andrew Nigel Barrett as a director on 1 July 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
21 Aug 2013 | TM01 | Termination of appointment of Robert Bruce as a director | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | TM02 | Termination of appointment of Alison Lumley as a secretary | |
14 May 2013 | AD01 | Registered office address changed from Highfield House 269 Highfield Road Idle Bradford West Yorkshire BD10 8QY England on 14 May 2013 | |
30 Apr 2013 | AP01 | Appointment of Mr Robert Andrew Bruce as a director | |
23 Apr 2013 | AP03 | Appointment of Mrs Alison Julie Bates Lumley as a secretary | |
23 Apr 2013 | TM02 | Termination of appointment of David Pullan as a secretary | |
26 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
15 Nov 2012 | AP01 | Appointment of Mr Frank Kofler as a director | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
29 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders |