- Company Overview for CASTLE HOMES HOLDINGS LIMITED (11727974)
- Filing history for CASTLE HOMES HOLDINGS LIMITED (11727974)
- People for CASTLE HOMES HOLDINGS LIMITED (11727974)
- Charges for CASTLE HOMES HOLDINGS LIMITED (11727974)
- Registers for CASTLE HOMES HOLDINGS LIMITED (11727974)
- More for CASTLE HOMES HOLDINGS LIMITED (11727974)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
15 Dec 2021 | PSC05 | Change of details for Castle Homes (South East) Limited as a person with significant control on 17 November 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Ian Christopher Lewis on 17 November 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from PO Box 152 Crowhurst Road Battle TN33 3BX England to 28 Sandringham Court Shrewsbury Shropshire SY3 8LL on 15 December 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Ian Christopher Lewis on 17 September 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
19 Dec 2019 | CH01 | Director's details changed for Mr Ian Christopher Lewis on 4 December 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Ian Christopher Lewis on 7 July 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Michael John Lear as a director on 19 September 2019 | |
14 May 2019 | AD01 | Registered office address changed from Southerden House Market Street Hailsham East Sussex BN27 2AE England to PO Box 152 Crowhurst Road Battle TN33 3BX on 14 May 2019 | |
10 Apr 2019 | MR01 | Registration of charge 117279740001, created on 10 April 2019 | |
10 Apr 2019 | MR01 | Registration of charge 117279740002, created on 10 April 2019 | |
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|