CASTLEHILL WOOD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

21/06/2121 June 2021 Termination of appointment of Brian Kearney as a director on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr Patrick Kearney as a director on 2021-06-21

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 60 LISBURN ROAD BELFAST BT9 6AF NORTHERN IRELAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 60 LISBURN ROAD BELFAST BT9 6AF NORTHERN IRELAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 8TH FLOOR, BEDFORD HOUSE BEDFORD STREET BELFAST BT2 7FD NORTHERN IRELAND

View Document

01/11/181 November 2018 SECRETARY APPOINTED MRS SONIA MILLAR

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANYON HOMES NI LIMITED

View Document

17/10/1817 October 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


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