Advanced company searchLink opens in new window

CASTLE GALLERIES RETAIL LIMITED

Company number 06894487

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)
16 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
02 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
12 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
05 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
23 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
05 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
13 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
23 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 April 2010
04 Jun 2010 CH03 Secretary's details changed for Glyn Washington on 24 November 2009
04 Jun 2010 CH01 Director's details changed for Ehud Sheleg on 24 November 2009
03 Jun 2010 CH01 Director's details changed for Glyn Washington on 24 November 2009
26 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
18 Nov 2009 AP03 Appointment of Glyn Washington as a secretary
18 Nov 2009 AP01 Appointment of Ehud Sheleg as a director
18 Nov 2009 AP01 Appointment of Glyn Washington as a director
18 Nov 2009 TM01 Termination of appointment of David Parkinson as a director
18 Nov 2009 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 18 November 2009
18 Nov 2009 AA01 Current accounting period shortened from 31 May 2010 to 31 December 2009
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1