Advanced company searchLink opens in new window

ORGANIC HEALTH FOOD STORES (CASTLE PLACE) LTD

Company number NI645851

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)
23 Jan 2025 4.69(NI) Statement of receipts and payments to 18 January 2025
24 Jan 2024 4.69(NI) Statement of receipts and payments to 18 January 2024
23 Aug 2023 AD01 Registered office address changed from Middlebrooks Recovery & Advice 2 Market Place Carrickfergus BT38 7AW Northern Ireland to Middlebrooks 2-14 East Bridge Street Belfast BT1 3NQ on 23 August 2023
26 Jan 2023 AD01 Registered office address changed from 2 Market Place Carrickfergus, Co.Antrim Antrim, Carrickfergus BT38 7AW Northern Ireland to Middlebrooks Recovery & Advice 2 Market Place Carrickfergus BT38 7AW on 26 January 2023
25 Jan 2023 4.21(NI) Statement of affairs
25 Jan 2023 VL1 Appointment of a liquidator
25 Jan 2023 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 May 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 TM01 Termination of appointment of Kurtis Taylor as a director on 12 October 2020
15 Oct 2020 PSC07 Cessation of Kurtis Taylor as a person with significant control on 12 October 2020
15 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
21 Dec 2018 AP01 Appointment of Mr Nikki Coates as a director on 6 April 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
30 May 2018 CH01 Director's details changed for Mr Jamie Ernest Wallace on 29 May 2018
30 May 2018 PSC04 Change of details for Mr Jamie Ernest Wallace as a person with significant control on 29 May 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates