About

Registered Number: 02900846
Date of Incorporation: 22/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 13 Castle Street, Hereford, HR1 2NL

 

Having been setup in 1994, Greencastle Estates Ltd have registered office in the United Kingdom, it's status is listed as "Active". There are no directors listed for the 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
AA - Annual Accounts 06 July 2020
CS01 - N/A 02 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2020
CH01 - Change of particulars for director 01 January 2020
CH01 - Change of particulars for director 01 January 2020
CH03 - Change of particulars for secretary 01 January 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CH03 - Change of particulars for secretary 20 September 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 20 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 27 January 2006
395 - Particulars of a mortgage or charge 18 June 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 18 July 2002
395 - Particulars of a mortgage or charge 05 March 2002
363s - Annual Return 30 January 2002
RESOLUTIONS - N/A 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
123 - Notice of increase in nominal capital 21 December 2001
287 - Change in situation or address of Registered Office 21 December 2001
CERTNM - Change of name certificate 05 December 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 23 October 1998
287 - Change in situation or address of Registered Office 23 October 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 07 March 1996
RESOLUTIONS - N/A 02 October 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 16 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1994
288 - N/A 04 March 1994
NEWINC - New incorporation documents 22 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2005 Outstanding

N/A

Legal charge 04 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.