About

Registered Number: 04099319
Date of Incorporation: 31/10/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 62-63 Westborough, Scarborough, North Yorkshire, YO11 1TS

 

156 Castle Road Ltd was setup in 2000. We don't know the number of employees at this business. There are 2 directors listed as Ramsbottom, Stephen, Beattie, Michael for 156 Castle Road Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSBOTTOM, Stephen 31 January 2002 - 1
BEATTIE, Michael 31 January 2002 29 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 12 November 2018
CH03 - Change of particulars for secretary 31 October 2018
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 20 November 2017
CH01 - Change of particulars for director 31 October 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 14 November 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 19 November 2012
TM01 - Termination of appointment of director 23 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 10 November 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
AA - Annual Accounts 07 August 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.