THE CASTLE BUILDING SERVICES ORGANISATION LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 Full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-15 with updates

View Document

04/12/234 December 2023 Termination of appointment of Jayne Harland as a director on 2023-11-28

View Document

04/12/234 December 2023 Notification of Cbso Holdings Ltd as a person with significant control on 2023-11-28

View Document

04/12/234 December 2023 Cessation of Allan Carr as a person with significant control on 2023-11-28

View Document

04/12/234 December 2023 Cessation of Anthony Philip Lister as a person with significant control on 2023-11-28

View Document

04/12/234 December 2023 Termination of appointment of Allan Carr as a director on 2023-11-28

View Document

04/12/234 December 2023 Termination of appointment of David Harland as a director on 2023-11-28

View Document

21/07/2321 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/02/155 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083315810005

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083315810004

View Document

12/09/1412 September 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083315810001

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083315810002

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083315810003

View Document

01/08/141 August 2014 PREVEXT FROM 31/12/2013 TO 31/05/2014

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

26/02/1426 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

22/01/1322 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1214 December 2012 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