Advanced company searchLink opens in new window

CASTLE TRUST

Company number 08850163

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2023 DS01 Application to strike the company off the register
27 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
24 Jan 2023 TM01 Termination of appointment of Karen Lesley White as a director on 31 August 2022
05 Jul 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022
18 May 2022 AA Accounts for a small company made up to 31 August 2021
11 Apr 2022 AP01 Appointment of Alexander Stuart Jackson as a director on 6 April 2022
26 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
16 Jul 2021 AA Full accounts made up to 31 August 2020
22 Jun 2021 TM01 Termination of appointment of Christopher John Purchase as a director on 21 June 2021
22 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
02 Dec 2020 PSC01 Notification of Anthony Wouters as a person with significant control on 1 October 2020
02 Dec 2020 PSC01 Notification of James Edward Stringer as a person with significant control on 1 October 2020
02 Dec 2020 PSC01 Notification of Helen Fletcher-Reilly as a person with significant control on 1 October 2020
01 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 1 December 2020
12 Aug 2020 TM01 Termination of appointment of John Charles Mcdonald as a director on 4 August 2020
04 Mar 2020 AA Full accounts made up to 31 August 2019
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
16 Jan 2020 AD04 Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
22 Nov 2019 AP01 Appointment of Nicole Tamara Brosnan as a director on 14 November 2019
20 Nov 2019 AD01 Registered office address changed from Delce Academy the Tideway Rochester Kent ME1 2NJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 November 2019
19 Nov 2019 TM01 Termination of appointment of Lisa Rose Roper as a director on 14 November 2019
19 Aug 2019 TM01 Termination of appointment of Samuel John Calvert as a director on 13 August 2019