Advanced company searchLink opens in new window

CASTLE GRANGE TECHNOLOGIES LIMITED

Company number 05264421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
01 Nov 2021 CH03 Secretary's details changed for Mrs Susan Anne Preece on 3 August 2021
01 Nov 2021 CH01 Director's details changed for Mr Michael William Preece on 3 August 2021
08 Sep 2021 CH01 Director's details changed for Mrs Susan Anne Preece on 8 September 2021
08 Sep 2021 AD01 Registered office address changed from 48 Castle Grange Castle Grange Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DN England to 48 Castle Grange Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DN on 8 September 2021
03 Aug 2021 AD01 Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 48 Castle Grange Castle Grange Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DN on 3 August 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
31 Oct 2019 CH03 Secretary's details changed for Mrs Susan Anne Preece on 20 October 2019
31 Oct 2019 PSC04 Change of details for Mrs Susan Anne Preece as a person with significant control on 6 April 2016
31 Oct 2019 PSC04 Change of details for Mr Michael William Preece as a person with significant control on 6 April 2016
31 Oct 2019 CH01 Director's details changed for Mr Michael William Preece on 20 October 2019
31 Oct 2019 CH01 Director's details changed for Mrs Susan Anne Preece on 20 October 2019
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
28 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates