Advanced company searchLink opens in new window

CASTLE INITIATIVES LIMITED

Company number NI670136

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)
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
22 Nov 2023 CERTNM Company name changed castle livestock LTD\certificate issued on 22/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-15
29 Aug 2023 PSC01 Notification of Martin Davis as a person with significant control on 18 July 2023
29 Aug 2023 AP01 Appointment of Mr Martin Davis as a director on 2 March 2023
24 Aug 2023 PSC07 Cessation of Brian Shields as a person with significant control on 18 July 2023
26 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with updates
20 Jun 2023 TM01 Termination of appointment of Kieran Mccann as a director on 1 March 2023
07 Mar 2023 AD01 Registered office address changed from 40 Priestland Road Bushmills Antrim BT57 8XB to 2 Edenaveys Industrial Estate Armagh BT60 1NF on 7 March 2023
15 Sep 2022 AP01 Appointment of Kieran Mccann as a director on 15 September 2022
15 Sep 2022 TM01 Termination of appointment of Brian James Shields as a director on 15 September 2022
22 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
22 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AD01 Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to 40 Priestland Road Bushmills Antrim BT57 8XB on 29 April 2022
09 Sep 2021 TM01 Termination of appointment of Desmond Robert Palmer as a director on 9 September 2021
09 Sep 2021 AP01 Appointment of Mr Desmond Robert Palmer as a director on 9 September 2021
06 Jul 2021 PSC07 Cessation of C.S. Secretarial Services Ltd as a person with significant control on 11 June 2021
06 Jul 2021 TM01 Termination of appointment of Cs Director Services Limited as a director on 11 June 2021
02 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
28 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 11/06/2021
18 Jun 2021 PSC01 Notification of Brian Shields as a person with significant control on 11 June 2021
18 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
15 Jun 2021 TM01 Termination of appointment of Denise Redpath as a director on 11 June 2021