About

Registered Number: 04692889
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Barn Cottage, 169 Old Gloucester Road,, Hambrook Bristol, BS16 1RQ

 

Founded in 2003, Castles Homes Ltd have registered office in Hambrook Bristol, it has a status of "Active". We do not know the number of employees at this company. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 25 June 2018
MR01 - N/A 25 June 2018
CH03 - Change of particulars for secretary 23 May 2018
CH01 - Change of particulars for director 23 May 2018
AA - Annual Accounts 13 December 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 27 June 2017
MR01 - N/A 23 December 2016
MR01 - N/A 17 December 2016
AA - Annual Accounts 16 December 2016
MR01 - N/A 31 August 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 30 March 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 22 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
395 - Particulars of a mortgage or charge 22 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 26 January 2005
395 - Particulars of a mortgage or charge 08 July 2004
363s - Annual Return 27 May 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

Legal charge 13 January 2011 Outstanding

N/A

Legal mortgage 17 September 2009 Outstanding

N/A

Debenture 01 July 2004 Fully Satisfied

N/A

Legal charge 11 March 2004 Fully Satisfied

N/A

Legal charge 04 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.