- Company Overview for CASTLEFRANCES LIMITED (NI652704)
- Filing history for CASTLEFRANCES LIMITED (NI652704)
- People for CASTLEFRANCES LIMITED (NI652704)
- Charges for CASTLEFRANCES LIMITED (NI652704)
- More for CASTLEFRANCES LIMITED (NI652704)
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) |
---|---|---|---|
18 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
30 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
28 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Aug 2022 | MR01 | Registration of charge NI6527040001, created on 2 August 2022 | |
04 Aug 2022 | MR01 | Registration of charge NI6527040002, created on 2 August 2022 | |
04 Aug 2022 | MR01 | Registration of charge NI6527040003, created on 2 August 2022 | |
04 Aug 2022 | MR01 | Registration of charge NI6527040004, created on 2 August 2022 | |
04 Aug 2022 | MR01 | Registration of charge NI6527040005, created on 2 August 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
30 Apr 2021 | PSC01 | Notification of Karen Marie Hutchison as a person with significant control on 6 June 2019 | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Dec 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 31 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
21 Jun 2019 | PSC01 | Notification of Fraser Greenhill as a person with significant control on 6 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 412 Newtownards Road Belfast BT4 1HH United Kingdom to 18 Frances Street Newtownards BT23 7DN on 11 June 2019 | |
11 Jun 2019 | PSC07 | Cessation of James Boyce Anderson as a person with significant control on 7 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of James Boyce Anderson as a director on 7 June 2019 | |
11 Jun 2019 | AP03 | Appointment of Mr Fraser James Greenhill as a secretary on 6 June 2019 |