CASTLEMORE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060612280002

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060612280001

View Document

11/06/1311 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

03/02/123 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHERYL WHITTINGTON

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MS CHERYL WHITTINGTON

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MRS DIANA LESLIE WHATELEY

View Document

07/02/117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CREDALI

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE CREDALI

View Document

26/08/1026 August 2010 SECTION 519 AUDITORS STATEMENT

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY NEIL RAMAGE

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 5 NEWLANDS CLOSE HAGLEY STOURBRIDGE DY9 0GY WEST MIDLANDS

View Document

08/03/108 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM CEDAR COURT 221 HAGLEY ROAD HALESOWEN WEST MIDLANDS B63 1ED

View Document

14/04/0914 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR DIANA WHATELEY

View Document

08/12/088 December 2008 DIRECTOR APPOINTED GIUSEPPE ANTONIO CREDALI

View Document

12/08/0812 August 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 SHARES AGREEMENT OTC

View Document

20/08/0720 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0720 August 2007 NC INC ALREADY ADJUSTED 02/08/07

View Document

20/08/0720 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0720 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/08/0720 August 2007 £ NC 1000/41000 02/08/07

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 COMPANY NAME CHANGED INGLEBY (1727) LIMITED CERTIFICATE ISSUED ON 01/08/07

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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