CASTLE INITIATIVES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

22/11/2322 November 2023 Certificate of change of name

View Document

29/08/2329 August 2023 Appointment of Mr Martin Davis as a director on 2023-03-02

View Document

29/08/2329 August 2023 Notification of Martin Davis as a person with significant control on 2023-07-18

View Document

24/08/2324 August 2023 Cessation of Brian Shields as a person with significant control on 2023-07-18

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Termination of appointment of Kieran Mccann as a director on 2023-03-01

View Document

07/03/237 March 2023 Registered office address changed from 40 Priestland Road Bushmills Antrim BT57 8XB to 2 Edenaveys Industrial Estate Armagh BT60 1NF on 2023-03-07

View Document

15/09/2215 September 2022 Termination of appointment of Brian James Shields as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Kieran Mccann as a director on 2022-09-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to 40 Priestland Road Bushmills Antrim BT57 8XB on 2022-04-29

View Document

06/07/216 July 2021 Cessation of C.S. Secretarial Services Ltd as a person with significant control on 2021-06-11

View Document

06/07/216 July 2021 Termination of appointment of Cs Director Services Limited as a director on 2021-06-11

View Document

02/07/212 July 2021 Certificate of change of name

View Document

02/07/212 July 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

18/06/2118 June 2021 Notification of Brian Shields as a person with significant control on 2021-06-11

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

15/06/2115 June 2021 Appointment of Brian Shields as a director on 2021-06-11

View Document

15/06/2115 June 2021 Termination of appointment of Denise Redpath as a director on 2021-06-11

View Document

10/06/2010 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company