- Company Overview for CASTLE INITIATIVES LIMITED (NI670136)
- Filing history for CASTLE INITIATIVES LIMITED (NI670136)
- People for CASTLE INITIATIVES LIMITED (NI670136)
- More for CASTLE INITIATIVES LIMITED (NI670136)
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) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
19 Jun 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
22 Nov 2023 | CERTNM |
Company name changed castle livestock LTD\certificate issued on 22/11/23
|
|
29 Aug 2023 | PSC01 | Notification of Martin Davis as a person with significant control on 18 July 2023 | |
29 Aug 2023 | AP01 | Appointment of Mr Martin Davis as a director on 2 March 2023 | |
24 Aug 2023 | PSC07 | Cessation of Brian Shields as a person with significant control on 18 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
20 Jun 2023 | TM01 | Termination of appointment of Kieran Mccann as a director on 1 March 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from 40 Priestland Road Bushmills Antrim BT57 8XB to 2 Edenaveys Industrial Estate Armagh BT60 1NF on 7 March 2023 | |
15 Sep 2022 | AP01 | Appointment of Kieran Mccann as a director on 15 September 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Brian James Shields as a director on 15 September 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to 40 Priestland Road Bushmills Antrim BT57 8XB on 29 April 2022 | |
09 Sep 2021 | TM01 | Termination of appointment of Desmond Robert Palmer as a director on 9 September 2021 | |
09 Sep 2021 | AP01 | Appointment of Mr Desmond Robert Palmer as a director on 9 September 2021 | |
06 Jul 2021 | PSC07 | Cessation of C.S. Secretarial Services Ltd as a person with significant control on 11 June 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 11 June 2021 | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2021 | PSC01 | Notification of Brian Shields as a person with significant control on 11 June 2021 |