CASTLE SQUARE MORPETH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of David Richard Derek Ainsley as a person with significant control on 2025-08-14

View Document

09/08/259 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

02/11/242 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

06/08/246 August 2024 Notification of Consentience Limited as a person with significant control on 2024-08-03

View Document

06/08/246 August 2024 Withdrawal of a person with significant control statement on 2024-08-06

View Document

06/08/246 August 2024 Notification of Iain William Rutherford as a person with significant control on 2024-08-03

View Document

03/08/243 August 2024 Termination of appointment of Kenneth Stephen James as a director on 2024-08-03

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR IAIN WILLIAM RUTHERFORD

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

06/05/206 May 2020 NOTIFICATION OF PSC STATEMENT ON 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD DEREK AINSLEY / 06/05/2020

View Document

06/05/206 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MR KENNETH STEPHEN JAMES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID POLLARD

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY POLLARD

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN RUTHERFORD

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH BEATTIE

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 14 NEWGATE STREET MORPETH NE61 1BA UNITED KINGDOM

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

20/06/1920 June 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information