- Company Overview for CASTLE GALLERIES RETAIL LIMITED (06894487)
- Filing history for CASTLE GALLERIES RETAIL LIMITED (06894487)
- People for CASTLE GALLERIES RETAIL LIMITED (06894487)
- Charges for CASTLE GALLERIES RETAIL LIMITED (06894487)
- More for CASTLE GALLERIES RETAIL LIMITED (06894487)
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) |
---|---|---|---|
23 Jan 2017 | AD01 | Registered office address changed from 44 Upper Gough Street Birmingham West Midlands B1 1JL to Unit 15 Spitfire Road Erdington Birmingham West Midlands B24 9PR on 23 January 2017 | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
12 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
07 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
05 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
23 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
05 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
13 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
23 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 April 2010 | |
04 Jun 2010 | CH03 | Secretary's details changed for Glyn Washington on 24 November 2009 | |
04 Jun 2010 | CH01 | Director's details changed for Ehud Sheleg on 24 November 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Glyn Washington on 24 November 2009 | |
26 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
18 Nov 2009 | AP03 | Appointment of Glyn Washington as a secretary | |
18 Nov 2009 | AP01 | Appointment of Ehud Sheleg as a director | |
18 Nov 2009 | AP01 | Appointment of Glyn Washington as a director | |
18 Nov 2009 | TM01 | Termination of appointment of David Parkinson as a director | |
18 Nov 2009 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 18 November 2009 | |
18 Nov 2009 | AA01 | Current accounting period shortened from 31 May 2010 to 31 December 2009 |