Confirmation statement. Statement with no updates. |
2024-02-22 |
View Report |
Officers. Change date: 2024-02-22. Officer name: Mr James Ramsbottom. |
2024-02-22 |
View Report |
Accounts. Accounts type full. |
2023-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-02 |
View Report |
Accounts. Accounts type full. |
2022-12-22 |
View Report |
Accounts. Accounts type full. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-18 |
View Report |
Officers. Officer name: James Ramsbottom. Termination date: 2021-03-12. |
2021-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-30 |
View Report |
Accounts. Accounts type full. |
2021-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-12 |
View Report |
Accounts. Accounts type full. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-28 |
View Report |
Accounts. Accounts type full. |
2018-12-21 |
View Report |
Address. Change date: 2018-09-24. Old address: 33 Collier Street Castlefield Manchester M3 4NA. New address: Lower Basement Office Eastgate 2 Castle Street Manchester M3 4LZ. |
2018-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-06 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Castlefield Holdings Limited. |
2018-03-06 |
View Report |
Persons with significant control. Withdrawal date: 2018-03-06. |
2018-03-06 |
View Report |
Accounts. Accounts type full. |
2018-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-28 |
View Report |
Accounts. Accounts type full. |
2016-12-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Gazette. Gazette notice compulsory. |
2016-05-24 |
View Report |
Accounts. Accounts type group. |
2015-12-18 |
View Report |
Resolution. Description: Resolutions. |
2015-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-19 |
View Report |
Accounts. Accounts type group. |
2015-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-09 |
View Report |
Accounts. Accounts type full. |
2014-01-04 |
View Report |
Capital. Capital allotment shares. |
2013-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-19 |
View Report |
Accounts. Accounts type full. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-05 |
View Report |
Accounts. Accounts type small. |
2011-09-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2011-07-20 |
View Report |
Officers. Officer name: Sharon Barnes. |
2011-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-21 |
View Report |
Officers. Change date: 2011-02-20. Officer name: Jean Kathleen Ramsbottom. |
2011-03-21 |
View Report |
Accounts. Accounts type small. |
2011-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-24 |
View Report |
Address. Move registers to sail company. |
2010-03-24 |
View Report |
Address. Change sail address company. |
2010-03-24 |
View Report |
Officers. Officer name: James Ramsbottom. Change date: 2010-03-08. |
2010-03-24 |
View Report |
Officers. Officer name: James Ramsbottom. Change date: 2010-03-08. |
2010-03-24 |
View Report |
Officers. Change date: 2010-03-08. Officer name: Sharon Adele Barnes. |
2010-03-24 |
View Report |
Officers. Change date: 2010-03-08. Officer name: Jean Kathleen Ramsbottom. |
2010-03-24 |
View Report |
Officers. Officer name: Beth Adams. Change date: 2010-03-08. |
2010-03-24 |
View Report |
Accounts. Accounts type small. |
2010-01-14 |
View Report |
Annual return. Legacy. |
2009-05-07 |
View Report |