-
BLUE CASTLE (2015) LIMITED - Unit 7 Withambrook Park Industrial Estate, Grantham, NG31 9ST, England, United Kingdom
Company Information
- Company registration number
- 09225721
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 7 Withambrook Park Industrial Estate
- Grantham
- NG31 9ST
- England Unit 7 Withambrook Park Industrial Estate, Grantham, NG31 9ST, England UK
Management
- Managing Directors
- HARLEY, Darren Michael
- HARLEY, Marie
- JOHNSON, Adam
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-19
- Dissolved on
- 2023-06-27
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- Mrs Marie Harley
- Mrs Marie Harley
- Hc1234 Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-12-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2023-12-08
- Last Date: 2022-11-24
-
BLUE CASTLE (2015) LIMITED Company Description
- BLUE CASTLE (2015) LIMITED is a ltd registered in United Kingdom with the Company reg no 09225721. Its current trading status is "closed". It was registered 2014-09-19. It has declared SIC or NACE codes as "70100". It has 3 directors It can be contacted at Unit 7 Withambrook Park Industrial Estate .
Get BLUE CASTLE (2015) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blue Castle (2015) Limited - Unit 7 Withambrook Park Industrial Estate, Grantham, NG31 9ST, England, United Kingdom
Did you know? kompany provides original and official company documents for BLUE CASTLE (2015) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-02) - AD01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-04-19) - PSC04
-
change-account-reference-date-company-previous-shortened (2022-08-30) - AA01
-
confirmation-statement-with-no-updates (2022-11-30) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
-
confirmation-statement-with-no-updates (2021-11-30) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-11-30) - AP01
-
cessation-of-a-person-with-significant-control (2020-11-30) - PSC07
-
confirmation-statement-with-no-updates (2020-11-24) - CS01
-
termination-secretary-company-with-name-termination-date (2020-01-17) - TM02
-
termination-director-company-with-name-termination-date (2020-11-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
cessation-of-a-person-with-significant-control (2019-02-11) - PSC07
-
termination-director-company-with-name-termination-date (2019-02-11) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-02) - AA
-
confirmation-statement-with-no-updates (2018-11-27) - CS01
-
termination-secretary-company-with-name-termination-date (2018-11-20) - TM02
-
appoint-person-secretary-company-with-name-date (2018-11-20) - AP03
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-29) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-06-07) - AA
-
mortgage-satisfy-charge-full (2017-03-07) - MR04
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-03-23) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
-
appoint-person-secretary-company-with-name-date (2016-03-23) - AP03
-
change-account-reference-date-company-previous-extended (2016-02-10) - AA01
-
confirmation-statement-with-updates (2016-11-28) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
-
appoint-person-director-company-with-name-date (2015-10-05) - AP01
-
termination-director-company-with-name-termination-date (2015-04-21) - TM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-18) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-03) - MR01
-
capital-allotment-shares (2014-10-10) - SH01
-
incorporation-company (2014-09-19) - NEWINC
-
termination-director-company-with-name-termination-date (2014-11-18) - TM01