THE CASTLE BUILDING SERVICES ORGANISATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Full accounts made up to 2024-12-31 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-16 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/06/246 June 2024 | Group of companies' accounts made up to 2023-12-31 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-15 with updates |
| 04/12/234 December 2023 | Termination of appointment of Jayne Harland as a director on 2023-11-28 |
| 04/12/234 December 2023 | Notification of Cbso Holdings Ltd as a person with significant control on 2023-11-28 |
| 04/12/234 December 2023 | Cessation of Allan Carr as a person with significant control on 2023-11-28 |
| 04/12/234 December 2023 | Cessation of Anthony Philip Lister as a person with significant control on 2023-11-28 |
| 04/12/234 December 2023 | Termination of appointment of Allan Carr as a director on 2023-11-28 |
| 04/12/234 December 2023 | Termination of appointment of David Harland as a director on 2023-11-28 |
| 21/07/2321 July 2023 | Group of companies' accounts made up to 2022-12-31 |
| 18/12/2218 December 2022 | Confirmation statement made on 2022-12-15 with updates |
| 05/01/225 January 2022 | Resolutions |
| 05/01/225 January 2022 | Resolutions |
| 05/01/225 January 2022 | Memorandum and Articles of Association |
| 05/01/225 January 2022 | Resolutions |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-15 with updates |
| 22/09/2122 September 2021 | Group of companies' accounts made up to 2020-12-31 |
| 05/02/155 February 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
| 19/12/1419 December 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
| 28/10/1428 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083315810005 |
| 28/10/1428 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083315810004 |
| 12/09/1412 September 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
| 08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083315810001 |
| 08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083315810002 |
| 08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083315810003 |
| 01/08/141 August 2014 | PREVEXT FROM 31/12/2013 TO 31/05/2014 |
| 16/04/1416 April 2014 | AUDITOR'S RESIGNATION |
| 26/02/1426 February 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
| 22/01/1322 January 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 14/12/1214 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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