Advanced company searchLink opens in new window

CASTLE SQUARE MORPETH LIMITED

Company number 11355558

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)
06 Aug 2024 PSC02 Notification of Consentience Limited as a person with significant control on 3 August 2024
06 Aug 2024 PSC01 Notification of Iain William Rutherford as a person with significant control on 3 August 2024
06 Aug 2024 PSC09 Withdrawal of a person with significant control statement on 6 August 2024
03 Aug 2024 TM01 Termination of appointment of Kenneth Stephen James as a director on 3 August 2024
14 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
01 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CH01 Director's details changed
17 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
17 May 2021 CH01 Director's details changed for Mr Iain William Rutherford on 9 May 2021
12 May 2021 AD01 Registered office address changed from 6-7 Joiners Arms 6-7 Wansbeck Street Morpeth Northumberland NE61 1XZ England to The Joiners Arms 6-7 Wansbeck Street Morpeth Northumberland NE61 1XZ on 12 May 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 AP01 Appointment of Mr Iain William Rutherford as a director on 7 July 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
06 May 2020 PSC08 Notification of a person with significant control statement
06 May 2020 PSC09 Withdrawal of a person with significant control statement on 6 May 2020
06 May 2020 CH01 Director's details changed for Mr David Richard Derek Ainsley on 6 May 2020
16 Dec 2019 AP01 Appointment of Mr Kenneth Stephen James as a director on 6 December 2019
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 TM02 Termination of appointment of Kimberley Aileen Pollard as a secretary on 28 November 2019
09 Dec 2019 TM01 Termination of appointment of David Pollard as a director on 28 November 2019
09 Dec 2019 TM01 Termination of appointment of Kenneth Brian Beattie as a director on 28 November 2019