Advanced company searchLink opens in new window

CASTLEFRANCES LIMITED

Company number NI652704

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)
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