About

Registered Number: 06061228
Date of Incorporation: 22/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

 

Based in Halesowen in West Midlands, Castlemore Group Holdings Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Castlemore Group Holdings Ltd. Whateley, Diana Leslie is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHATELEY, Diana Leslie 06 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 September 2013
MR01 - N/A 13 September 2013
MR01 - N/A 04 July 2013
AA01 - Change of accounting reference date 11 June 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 08 December 2010
TM01 - Termination of appointment of director 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
MISC - Miscellaneous document 26 August 2010
TM02 - Termination of appointment of secretary 21 June 2010
AD01 - Change of registered office address 02 June 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 03 June 2008
SA - Shares agreement 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
123 - Notice of increase in nominal capital 20 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
225 - Change of Accounting Reference Date 08 August 2007
CERTNM - Change of name certificate 01 August 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.