TRUESTONE GLENAPP CASTLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Appointment of Dusica Thornbury as a secretary on 2025-07-09

View Document

11/07/2511 July 2025 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 20 st Dunstan’S Hill London EC3R 8HL on 2025-07-11

View Document

11/07/2511 July 2025 Change of details for Truestone Ark Limited as a person with significant control on 2025-07-11

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

01/04/251 April 2025 Second filing for the appointment of Mr Antony John Mayhew as a director

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Satisfaction of charge 096017260004 in full

View Document

04/07/244 July 2024 Registration of charge 096017260007, created on 2024-07-02

View Document

10/06/2410 June 2024 Registration of charge 096017260006, created on 2024-05-31

View Document

04/06/244 June 2024 Registration of charge 096017260005, created on 2024-05-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Appointment of Mr Anthony John Mayhew as a director on 2023-09-28

View Document

03/10/233 October 2023 Appointment of Mr Alexander Robert Taylor as a director on 2023-09-28

View Document

18/07/2318 July 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

05/10/225 October 2022 Director's details changed for Mr Paul Nigel Szkiler on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Satisfaction of charge 096017260001 in full

View Document

01/04/221 April 2022 Satisfaction of charge 096017260002 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SZKILER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096017260004

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096017260003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096017260002

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096017260001

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR MAJORIE SUTTON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SANDY

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG UNITED KINGDOM

View Document

14/06/1614 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CORLEY

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT EDWARD ORR / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MAJORIE ANNE SUTTON / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SANDY / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SZKILER / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SZKILER / 06/05/2016

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR IAN ROBERT TANNER

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MS MAJORIE ANNE SUTTON

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR JOHN ROBERT EDWARD ORR

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED NICHOLAS JOHN SZKILER

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SZKILER / 01/12/2015

View Document

24/11/1524 November 2015 MEMORANDUM OF ASSOCIATION

View Document

21/10/1521 October 2015 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR NEIL SANDY

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED BENJAMIN DAVID CORLEY

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information