CASTLEBRIDGE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Jenna Riley as a director on 2024-11-29

View Document

14/11/2414 November 2024 Director's details changed for Ms Jenna Dienn on 2024-11-14

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Appointment of Mr Benjamin Robert Cattrell as a director on 2023-10-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Alastair Kenneth Cattrell on 2023-01-20

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNA DIENN / 17/09/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 SAIL ADDRESS CREATED

View Document

14/12/1814 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/12/1813 December 2018 CESSATION OF GEOFFREY GRANT HUDSON AS A PSC

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MS JENNA DIENN

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR KENNETH CATTRELL

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR JAMES ALASTAIR CATTRELL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TASKER

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-BRICE RAYBAUD

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOPKINS

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 2 2 CHAPEL COURT HOLLY WALK LEAMINGTON CV32 4YS UNITED KINGDOM

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM C/O NIGEL HOWARD VISIONEERING LTD HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2NY ENGLAND

View Document

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

View Accounts

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 COMPANY NAME CHANGED STONEN LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

21/07/1621 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM C/O NIGEL HOWARD VISIONEERING LTD 12 HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2NY ENGLAND

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM C/O SHELLEY BOOTH VISIONEERING LTD 12 HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2NY

View Document

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

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR KENNETH CATTRELL / 10/12/2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM C/O C/O SHELLEY BOOTH 12 HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2NY ENGLAND

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-BRICE CLAUDE LOUIS RAYBAUD / 10/05/2013

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM C/O C/O SHELLEY BOOTH 12 HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2NY ENGLAND

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM C/O C/O LEAH DINGLEY 12 HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2NY UNITED KINGDOM

View Document

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BRIAN HOPKINS / 01/11/2009

View Document

30/03/1030 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID TASKER / 01/11/2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O C/O GREG HALLETT 12 HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV3 2NY UNITED KINGDOM

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM PRODRIVE CAMPUS OLDWICH LA EAST KENILWORTH WARWICKSHIRE CV8 1NR

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 1ST FLOOR 20A THE BOROUGH HINCKLEY LEICESTER LE10 1NL

View Document

27/10/0727 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

18/03/0318 March 2003 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