CASTLE GREEN ST ASAPH LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Auditor's resignation

View Document

12/03/2512 March 2025 Full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Registration of charge 031743990003, created on 2023-09-29

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

25/01/2325 January 2023 Full accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MELANIE MACBRYDE

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

03/12/193 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM MACBRYDE HOUSE UNIT 28 ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE WALES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM MACBRYDE HOUSE UNIT 28 ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0LJ WALES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM MACBRYDE HOUSE UNIT 28 ASAPH BUSINESS PARK GLASCOED ROAD ST ASAPH DENBIGHSHIRE LL17 0LJ

View Document

08/10/198 October 2019 COMPANY NAME CHANGED MACBRYDE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 08/10/19

View Document

12/09/1912 September 2019 28/08/19 STATEMENT OF CAPITAL GBP 1250

View Document

11/09/1911 September 2019 ADOPT ARTICLES 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR GWYN JONES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN WILLIAMS

View Document

08/04/198 April 2019 SECRETARY APPOINTED MR KIERAN NOEL POWER

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

17/09/1617 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/165 January 2016 ADOPT ARTICLES 14/12/2015

View Document

10/04/1510 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

17/01/1517 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MRS RUTH MELANIE MACBRYDE

View Document

14/12/1014 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/04/0322 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: ALEXANDRA HOUSE ABERGELE ROAD COLWYN BAY CLWYD LL29 9YF

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/04/9930 April 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 SHARES AGREEMENT OTC

View Document

09/05/969 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/961 May 1996 COMPANY NAME CHANGED MODETOTAL LIMITED CERTIFICATE ISSUED ON 02/05/96

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: 1 MITCHELL LANE BRISTOL BS1 2BU

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 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