- Company Overview for CASTLE ACQUISITION LIMITED (12192019)
- Filing history for CASTLE ACQUISITION LIMITED (12192019)
- People for CASTLE ACQUISITION LIMITED (12192019)
- Charges for CASTLE ACQUISITION LIMITED (12192019)
- More for CASTLE ACQUISITION LIMITED (12192019)
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 Jun 2025 | MR04 | Satisfaction of charge 121920190001 in full | |
16 Jun 2025 | MR04 | Satisfaction of charge 121920190002 in full | |
16 Jun 2025 | MR04 | Satisfaction of charge 121920190003 in full | |
16 Jun 2025 | MR04 | Satisfaction of charge 121920190004 in full | |
16 Jun 2025 | MR04 | Satisfaction of charge 121920190005 in full | |
29 Apr 2025 | MR01 | Registration of charge 121920190006, created on 28 April 2025 | |
29 Apr 2025 | MR01 | Registration of charge 121920190007, created on 28 April 2025 | |
03 Mar 2025 | MR01 | Registration of charge 121920190005, created on 27 February 2025 | |
13 Feb 2025 | MR01 | Registration of charge 121920190003, created on 30 January 2025 | |
13 Feb 2025 | MR01 | Registration of charge 121920190004, created on 30 January 2025 | |
24 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
24 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
24 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
24 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
14 Oct 2024 | PSC05 | Change of details for Castle Intermediate Holding V Limited as a person with significant control on 14 October 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
16 Jul 2024 | CH03 | Secretary's details changed for John Holland on 12 July 2024 | |
16 Jul 2024 | CH01 | Director's details changed for Ms Eva Monica Kalawski on 12 July 2024 | |
16 Jul 2024 | CH01 | Director's details changed for Ms Mary Ann Sigler on 12 July 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mr Ian Michael Stuart Downie on 12 July 2024 | |
20 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2024 | MA | Memorandum and Articles of Association | |
26 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
26 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |