- Company Overview for FIRST CASTLE DEVELOPMENTS LIMITED (02783202)
- Filing history for FIRST CASTLE DEVELOPMENTS LIMITED (02783202)
- People for FIRST CASTLE DEVELOPMENTS LIMITED (02783202)
- More for FIRST CASTLE DEVELOPMENTS LIMITED (02783202)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2013 | AA | Audit exemption subsidiary accounts made up to 31 March 2013 | |
05 Aug 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 | |
05 Aug 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
05 Aug 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
21 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Jul 2012 | AP01 | Appointment of Sir Albert Bore as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Randal Brew as a director | |
22 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
22 Feb 2012 | CH01 | Director's details changed for Mr George Edward Richards on 24 January 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Mr Michael Joseph Kelly on 24 January 2012 | |
22 Feb 2012 | CH01 | Director's details changed for John Lewis Hudson on 24 January 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Councillor Darren Conrad Cooper on 24 January 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Mr Paul Kehoe on 24 January 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Councillor Randal Anthony Maddock Brew on 24 January 2012 | |
22 Feb 2012 | CH03 | Secretary's details changed for Mr Michael Joseph Kelly on 24 January 2012 | |
05 Jan 2012 | AP01 | Appointment of Councillor Randal Anthony Maddock Brew as a director | |
22 Nov 2011 | AD01 | Registered office address changed from Diamond House Birmingham International Airport Birmingham West Midlands B26 3QJ on 22 November 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Timothy Huxtable as a director | |
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
16 Jul 2010 | AP01 | Appointment of Councillor Timothy Luke Huxtable as a director | |
15 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
08 Jun 2010 | TM01 | Termination of appointment of Leonard Gregory as a director | |
23 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders |