CASTLEGATE HOMES (DEVELOPMENTS) LTD

Company Documents

DateDescription
17/12/2417 December 2024 Full accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

06/11/246 November 2024 Appointment of Mr Christopher Parle as a secretary on 2024-11-06

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Termination of appointment of Keith Thomas Williams as a director on 2024-04-08

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-06-30

View Document

24/07/2324 July 2023 Termination of appointment of Stephen Paul Barnwell as a secretary on 2023-07-21

View Document

24/07/2324 July 2023 Termination of appointment of Stephen Paul Barnwell as a director on 2023-07-21

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

10/05/2310 May 2023 Cessation of Morbaine Limited as a person with significant control on 2023-03-25

View Document

10/05/2310 May 2023 Cessation of John Finlan as a person with significant control on 2023-03-25

View Document

10/05/2310 May 2023 Notification of Castlegate Homes (Uk) Limited as a person with significant control on 2023-03-25

View Document

10/05/2310 May 2023 Notification of Morbaine Limited as a person with significant control on 2023-03-25

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-06-30

View Document

24/03/2224 March 2022 Accounts for a small company made up to 2021-06-30

View Document

01/03/221 March 2022 Termination of appointment of Alexander Brodie as a director on 2022-02-28

View Document

01/03/221 March 2022 Director's details changed for Stephen Paul Barnwell on 2022-03-01

View Document

01/03/221 March 2022 Secretary's details changed for Stephen Paul Barnwell on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr John Parle on 2022-03-01

View Document

06/01/226 January 2022 Cessation of John Finlan as a person with significant control on 2016-07-04

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRODIE / 05/03/2020

View Document

21/01/2021 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW FORDE / 18/12/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARLE / 01/10/2009

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/07/1118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MATHEW JAMES FORDE

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/08/084 August 2008 CURRSHO FROM 30/09/2007 TO 30/06/2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: PKF (UK) LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED JOHN WARRINGTON HOMES (STAFFORDS HIRE) LTD CERTIFICATE ISSUED ON 29/01/07

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: LEEDS HOUSE MAIN ROAD FFYNNONGROYW FLINTSHIRE CH8 9SN

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 4 OLD QUAY GREENFIELD ROAD HOLYWELL CH8 7QL

View Document

31/12/0331 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 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