CASTLE PHARMACY LIMITED

58 Waterfoot Park, Londonderry 58 Waterfoot Park, Londonderry, Londonderry, BT47 6SX, Northern Ireland
StatusACTIVE
Company No.NI056054
CategoryPrivate Limited Company
Incorporated29 Jul 2005
Age18 years, 10 months, 5 days
JurisdictionNorthern Ireland

SUMMARY

CASTLE PHARMACY LIMITED is an active private limited company with number NI056054. It was incorporated 18 years, 10 months, 5 days ago, on 29 July 2005. The company address is 58 Waterfoot Park, Londonderry 58 Waterfoot Park, Londonderry, Londonderry, BT47 6SX, Northern Ireland.



Company Fillings

Appoint person secretary company with name date

Date: 03 Jun 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Webster Dearn

Appointment date: 2024-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Castle Pharma Holdings Ltd

Notification date: 2024-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ciara Dearn

Termination date: 2024-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Webster Dearn

Cessation date: 2024-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciara Dearn

Termination date: 2024-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ciara Dearn

Cessation date: 2024-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-02

New address: 58 Waterfoot Park, Londonderry Waterfoot Park Londonderry BT47 6SX

Old address: 16 Mount Charles Belfast BT7 1NZ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Ciara Dearn

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 10 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 12 Mar 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 Mar 2019

Action Date: 07 Feb 2019

Category: Capital

Type: SH06

Capital : 1.00 GBP

Date: 2019-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen David Mcconville

Cessation date: 2019-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ciara Dearn

Appointment date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Mrs Ciara Dearn

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Mcconville

Termination date: 2019-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Webster Dearn

Termination date: 2019-02-07

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Webster Dearn

Change date: 2019-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2019

Action Date: 07 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0560540004

Charge creation date: 2019-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2019

Action Date: 07 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0560540006

Charge creation date: 2019-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2019

Action Date: 07 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0560540005

Charge creation date: 2019-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Change account reference date company previous extended

Date: 14 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2016

Action Date: 20 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-20

Charge number: NI0560540003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Webster Dearn

Change date: 2012-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2013

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lee Webster Dearn

Change date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Mcconville

Change date: 2011-07-29

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-29

Officer name: Mr Lee Webster Dearn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen David Mcconville

Change date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Webster Dearn

Change date: 2010-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-29

Officer name: Lee Webster Dearn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 29/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Apr 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 29/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Insolvency

Type: C-ORD(NI)

Description: Court order

Documents

View document PDF

Particulars of a mortgage charge

Date: 28 Feb 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 29 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELWELL DEVELOPMENTS LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:08227296
Status:LIQUIDATION
Category:Private Limited Company

HAMILTON STONE LTD

ASH HOUSE COOK WAY,TAUNTON,TA2 6BJ

Number:08845781
Status:ACTIVE
Category:Private Limited Company

IDENTITEE LTD

3 HAMILTON PLACE,BRAINTREE,CM7 2NB

Number:11446002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARKGENIUS LIMITED

16 TELFORD WAY,LEICESTER,LE5 2LX

Number:09061741
Status:ACTIVE
Category:Private Limited Company

RYLATT AUTOMOTIVE LIMITED

C/O HARRISONS TOTEMIC HOUSE,GRANTHAM,NG31 7FZ

Number:04599621
Status:LIQUIDATION
Category:Private Limited Company

TOGETHER LET'S COMMUNICATE LIMITED

15 CONISTON WAY,MACCLESFIELD,SK11 7XR

Number:06048757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source