CASTLE RECRUITMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-10-30 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-04-07 delete address 546 MUMBLES ROAD MUMBLES SWANSEA WALES SA3 4DH
2023-04-07 insert address 9 TICHBOURNE STREET MUMBLES SWANSEA WALES SA3 4HB
2023-04-07 update registered_address
2022-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH MATTHEWS / 07/10/2022
2022-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH MATTHEWS / 07/10/2022
2022-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2022 FROM 546 MUMBLES ROAD MUMBLES SWANSEA SA3 4DH WALES
2022-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEAL LLEWELLYN MATTHEWS / 07/10/2022
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-23 delete address 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB
2021-12-23 delete address 49, Albemarle Crescent, Scarborough, Norh Yorkshire, YO11 1XU
2021-12-23 insert address 546 Mumbles Road Mumbles Swansea SA3 4DH
2021-12-23 update primary_contact 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB => 546 Mumbles Road Mumbles Swansea SA3 4DH
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES
2021-10-13 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-10-07 delete address 2 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1UB
2021-10-07 insert address 546 MUMBLES ROAD MUMBLES SWANSEA WALES SA3 4DH
2021-10-07 update reg_address_care_of ASHBY BERRY COULSONS LTD => null
2021-10-07 update registered_address
2021-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2021 FROM C/O ASHBY BERRY COULSONS LTD 2 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1UB
2021-07-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-15 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-02 delete source_ip 46.32.238.96
2019-03-02 insert source_ip 160.153.133.143
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-15 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-04 delete source_ip 85.233.166.254
2016-12-04 insert source_ip 46.32.238.96
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-05-19 delete address 8 Cefn Stylle Gowerton Swansea SA4 3QS
2016-05-19 delete phone 01792 879955
2016-05-19 insert address 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB
2016-05-19 insert phone 01792 209998
2016-05-19 update primary_contact 8 Cefn Stylle Gowerton Swansea SA4 3QS => 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEAL LLEWELLYN MATTHEWS / 24/03/2016
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH MATTHEWS / 24/03/2016
2016-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH MATTHEWS / 24/03/2016
2015-11-07 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-11-07 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-10-26 update statutory_documents 17/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2014-11-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-10-23 update statutory_documents 17/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-02 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 2 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO11 1UB
2013-11-07 insert address 2 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1UB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2013-11-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-10-23 update statutory_documents 17/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-17 => 2012-10-17
2013-06-23 update returns_next_due_date 2012-11-14 => 2013-11-14
2012-11-06 update statutory_documents 17/10/12 FULL LIST
2012-05-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2012-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 48/49 ALBEMARLE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1XU
2012-02-01 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents 17/10/11 FULL LIST
2011-07-26 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 17/10/10 FULL LIST
2010-07-28 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 17/10/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEAL LLEWELLYN MATTHEWS / 17/10/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH MATTHEWS / 17/10/2009
2009-08-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-10-30 update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-09 update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-28 update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-17 update statutory_documents DIRECTOR RESIGNED
2005-10-17 update statutory_documents SECRETARY RESIGNED
2005-10-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION