CASTLE 1 LIMITED - DONCASTER


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

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-08-18 View Report
Accounts. Legacy. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22. 2023-08-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type full. 2022-06-08 View Report
Mortgage. Charge number: 063391030009. 2021-10-29 View Report
Mortgage. Charge number: 063391030010. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Accounts. Accounts type full. 2021-05-25 View Report
Accounts. Accounts type full. 2020-11-18 View Report
Confirmation statement. Statement with updates. 2020-08-13 View Report
Capital. Capital allotment shares. 2020-06-30 View Report
Mortgage. Charge number: 063391030010. Charge creation date: 2020-06-12. 2020-06-16 View Report
Confirmation statement. Statement with updates. 2019-08-05 View Report
Officers. Termination date: 2019-04-08. Officer name: James Michael Douglas Thomson. 2019-04-29 View Report
Accounts. Accounts type full. 2019-03-25 View Report
Capital. Capital allotment shares. 2018-12-28 View Report
Mortgage. Charge creation date: 2018-12-11. Charge number: 063391030009. 2018-12-14 View Report
Mortgage. Charge number: 063391030008. 2018-12-12 View Report
Accounts. Accounts type full. 2018-09-26 View Report
Accounts. Change account reference date company current shortened. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Officers. Officer name: Mr Mark Richard Priest. Appointment date: 2018-03-19. 2018-03-29 View Report
Officers. Appointment date: 2018-03-19. Officer name: Mr Timothy Mark Beale. 2018-03-29 View Report
Officers. Officer name: Peter Hindley. Termination date: 2018-02-05. 2018-02-19 View Report
Accounts. Accounts type full. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Officers. Officer name: Mr Peter Hindley. Appointment date: 2017-04-30. 2017-05-04 View Report
Officers. Officer name: David Sheridan. Termination date: 2017-04-30. 2017-05-04 View Report
Accounts. Accounts type full. 2016-08-30 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Accounts. Accounts type full. 2015-10-20 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Mortgage. Charge number: 3. 2015-01-09 View Report
Mortgage. Charge number: 7. 2015-01-09 View Report
Mortgage. Charge number: 6. 2015-01-09 View Report
Resolution. Description: Resolutions. 2014-12-16 View Report
Officers. Officer name: Aidan Birkett. Termination date: 2014-11-28. 2014-12-15 View Report
Mortgage. Charge creation date: 2014-11-28. Charge number: 063391030008. 2014-12-08 View Report
Accounts. Accounts type full. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Accounts. Accounts type full. 2013-09-02 View Report
Capital. Capital statement capital company with date currency figure. 2013-01-29 View Report
Capital. Description: Statement by directors. 2013-01-23 View Report
Insolvency. Description: Solvency statement dated 21/12/12. 2013-01-23 View Report
Resolution. Description: Resolutions. 2013-01-23 View Report
Accounts. Accounts type full. 2012-12-19 View Report