Advanced company searchLink opens in new window

GREENCASTLE PROPERTIES LTD

Company number 08850092

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)
06 Feb 2024 PSC04 Change of details for a person with significant control
05 Feb 2024 AD01 Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northants Northamptonshire NN6 0BG United Kingdom to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Simon Tait on 5 February 2024
25 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
16 Mar 2022 MR04 Satisfaction of charge 088500920001 in full
16 Mar 2022 MR04 Satisfaction of charge 088500920002 in full
21 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
19 Jan 2022 PSC04 Change of details for Mrs Claire Tanya Tait as a person with significant control on 25 May 2016
19 Jan 2022 PSC04 Change of details for Mr Simon David Tait as a person with significant control on 25 May 2016
16 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
24 Jun 2021 PSC01 Notification of Claire Tanya Tait as a person with significant control on 25 May 2016
24 Jun 2021 PSC07 Cessation of Simon David Tait as a person with significant control on 25 May 2016
24 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 17 January 2017
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
22 Dec 2020 PSC07 Cessation of Victoria Coleman as a person with significant control on 25 May 2016
31 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates