CASTLEMORE GROUP HOLDINGS LIMITED - HALESOWEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-22 View Report
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-11-27 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-11-11 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with updates. 2020-12-03 View Report
Confirmation statement. Statement with updates. 2019-11-06 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-03-11 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-02-05 View Report
Accounts. Accounts type total exemption full. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-02-18 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-01-23 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Mortgage. Charge number: 060612280002. 2013-09-13 View Report
Mortgage. Charge number: 060612280001. 2013-07-04 View Report
Accounts. Change account reference date company previous extended. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2013-01-31 View Report
Accounts. Accounts type group. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-02-03 View Report
Officers. Officer name: Cheryl Whittington. 2011-07-13 View Report
Accounts. Accounts type group. 2011-07-04 View Report
Officers. Officer name: Ms Cheryl Whittington. 2011-06-21 View Report
Officers. Officer name: Mrs Diana Leslie Whateley. 2011-06-14 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Accounts. Accounts type group. 2010-12-08 View Report
Officers. Officer name: Giuseppe Credali. 2010-10-01 View Report
Officers. Officer name: Giuseppe Credali. 2010-10-01 View Report
Miscellaneous. Description: Section 519 auditors statement. 2010-08-26 View Report
Officers. Officer name: Neil Ramage. 2010-06-21 View Report
Address. Old address: 5 Newlands Close Hagley Stourbridge DY9 0GY West Midlands. Change date: 2010-06-02. 2010-06-02 View Report
Annual return. With made up date full list shareholders. 2010-03-08 View Report
Accounts. Accounts type group. 2010-02-19 View Report
Annual return. Legacy. 2009-04-14 View Report
Address. Description: Registered office changed on 14/04/2009 from cedar court 221 hagley road halesowen west midlands B63 1ED. 2009-04-14 View Report
Officers. Description: Director appointed giuseppe antonio credali. 2008-12-08 View Report
Officers. Description: Appointment terminated director diana whateley. 2008-12-08 View Report
Annual return. Legacy. 2008-08-12 View Report
Accounts. Accounts type group. 2008-06-03 View Report
Miscellaneous. Statement of affairs. 2007-09-25 View Report
Capital. Description: Ad 02/08/07--------- £ si 40998@1=40998 £ ic 2/41000. 2007-09-25 View Report