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)
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/06/21
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Jun 2016 TM02 Termination of appointment of Victoria Coleman as a secretary on 25 May 2016
16 Jun 2016 TM01 Termination of appointment of Victoria Coleman as a director on 25 May 2016
16 Jun 2016 TM01 Termination of appointment of Brendan Damian Coleman as a director on 25 May 2016
14 Jun 2016 TM01 Termination of appointment of Brendan Damian Coleman as a director on 25 May 2016
14 Jun 2016 TM01 Termination of appointment of Victoria Coleman as a director on 25 May 2016
14 Jun 2016 TM02 Termination of appointment of Victoria Coleman as a secretary on 25 May 2016
13 Jun 2016 AD01 Registered office address changed from Apartment 1 Market Place Uppingham Oakham Rutland LE15 9QH England to Thistle Down Barn Holcot Lane Sywell Northants Northamptonshire NN6 0BG on 13 June 2016
18 Apr 2016 CH01 Director's details changed for Victoria Coleman on 1 March 2016
18 Apr 2016 CH01 Director's details changed for Mr Brendan Damian Coleman on 1 March 2016
05 Apr 2016 AD01 Registered office address changed from 17 Spring Back Way Uppingham Oakham LE15 9TT to Apartment 1 Market Place Uppingham Oakham Rutland LE15 9QH on 5 April 2016
10 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 May 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 10.000000
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2015 AP01 Appointment of Simon Tait as a director on 31 March 2015
31 Mar 2015 AP01 Appointment of Claire Tait as a director on 31 March 2015
05 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5
16 Aug 2014 MR01 Registration of charge 088500920002, created on 11 August 2014
08 Aug 2014 MR01 Registration of charge 088500920001, created on 8 August 2014