THE CASTLEBRIDGE CONSIGNMENT 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 Confirmation statement made on 2025-06-28 with updates

View Document

16/06/2516 June 2025 Director's details changed for Mr Bill George Dwan on 2025-06-16

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-10

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Purchase of own shares.

View Document

11/04/2511 April 2025 Notification of Marion Patricia Goodbody as a person with significant control on 2025-03-10

View Document

11/04/2511 April 2025 Withdrawal of a person with significant control statement on 2025-04-11

View Document

07/03/257 March 2025 Notification of a person with significant control statement

View Document

07/03/257 March 2025 Cessation of Baytree Equine Limited as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Cessation of Ruskerne Limited as a person with significant control on 2016-04-06

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/12/1911 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 CESSATION OF MARION PATRICIA GOODBODY AS A PSC

View Document

04/01/184 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYTREE EQUINE LIMITED

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSKERNE LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION PATRICIA GOODBODY

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MISS MARION PATRICIA GOODBODY / 01/10/2016

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARION PATRICIA GOODBODY / 01/10/2016

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/08/1521 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARION PATRICIA GOODBODY / 22/07/2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION PATRICIA GOODBODY / 12/07/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BILL GEORGE DWAN / 27/06/2010

View Document

09/07/109 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA MARY DWAN / 27/06/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

28/06/0528 June 2005 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