CASTLE TRUST - NEWCASTLE UPON TYNE


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-08-29 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-07-11 View Report
Gazette. Gazette notice voluntary. 2023-06-13 View Report
Dissolution. Dissolution application strike off company. 2023-06-01 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Officers. Officer name: Karen Lesley White. Termination date: 2022-08-31. 2023-01-24 View Report
Address. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Change date: 2022-07-05. 2022-07-05 View Report
Accounts. Accounts type small. 2022-05-18 View Report
Officers. Officer name: Alexander Stuart Jackson. Appointment date: 2022-04-06. 2022-04-11 View Report
Confirmation statement. Statement with no updates. 2022-01-26 View Report
Accounts. Accounts type full. 2021-07-16 View Report
Officers. Officer name: Christopher John Purchase. Termination date: 2021-06-21. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-01-22 View Report
Persons with significant control. Notification date: 2020-10-01. Psc name: Anthony Wouters. 2020-12-02 View Report
Persons with significant control. Psc name: James Edward Stringer. Notification date: 2020-10-01. 2020-12-02 View Report
Persons with significant control. Notification date: 2020-10-01. Psc name: Helen Fletcher-Reilly. 2020-12-02 View Report
Persons with significant control. Withdrawal date: 2020-12-01. 2020-12-01 View Report
Officers. Termination date: 2020-08-04. Officer name: John Charles Mcdonald. 2020-08-12 View Report
Accounts. Accounts type full. 2020-03-04 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Address. New address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2020-01-16 View Report
Officers. Appointment date: 2019-11-14. Officer name: Nicole Tamara Brosnan. 2019-11-22 View Report
Address. Old address: Delce Academy the Tideway Rochester Kent ME1 2NJ. Change date: 2019-11-20. New address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2019-11-20 View Report
Officers. Officer name: Lisa Rose Roper. Termination date: 2019-11-14. 2019-11-19 View Report
Officers. Termination date: 2019-08-13. Officer name: Samuel John Calvert. 2019-08-19 View Report
Resolution. Description: Resolutions. 2019-06-11 View Report
Officers. Change date: 2019-05-22. Officer name: Mr Samuel John Calvert. 2019-05-23 View Report
Accounts. Accounts type full. 2019-04-10 View Report
Officers. Termination date: 2019-04-04. Officer name: David Timothy Lynch. 2019-04-08 View Report
Officers. Termination date: 2019-04-05. Officer name: Kim Donald Johnson. 2019-04-08 View Report
Officers. Officer name: Mr John Charles Mcdonald. Appointment date: 2019-02-28. 2019-03-06 View Report
Resolution. Description: Resolutions. 2019-01-24 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Officers. Termination date: 2019-01-17. Officer name: Glenn Atkinson. 2019-01-21 View Report
Officers. Appointment date: 2018-10-10. Officer name: Mr Carey Dean Du Gray. 2018-10-17 View Report
Officers. Termination date: 2018-09-18. Officer name: Robert Edwin John Sanders. 2018-09-24 View Report
Officers. Officer name: Richard Malcolm King. Termination date: 2018-07-31. 2018-08-02 View Report
Officers. Appointment date: 2018-07-18. Officer name: Lisa Rose Roper. 2018-07-27 View Report
Resolution. Description: Resolutions. 2018-07-12 View Report
Officers. Termination date: 2018-04-26. Officer name: Julia Knight. 2018-06-07 View Report
Accounts. Accounts type full. 2018-04-27 View Report
Resolution. Description: Resolutions. 2018-03-19 View Report
Officers. Appointment date: 2018-01-18. Officer name: Toby Crayden. 2018-01-30 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Address. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. 2018-01-22 View Report
Address. New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2018-01-19 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-11-22 View Report
Persons with significant control. Withdrawal date: 2017-11-22. 2017-11-22 View Report
Officers. Appointment date: 2017-10-06. Officer name: Glenn Atkinson. 2017-10-13 View Report
Officers. Termination date: 2017-09-06. Officer name: Susan Elizabeth Burt. 2017-09-15 View Report