Advanced company searchLink opens in new window

CASTLE INDUSTRIAL PARK LIMITED

Company number 02115922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
28 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
21 Dec 2023 AP03 Appointment of Miss Christina Louise Wherry as a secretary on 12 December 2023
21 Dec 2023 AD01 Registered office address changed from St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to Bartholomew House London Road Newbury RG14 1JX on 21 December 2023
21 Dec 2023 TM02 Termination of appointment of Gerard Anthony Copps as a secretary on 11 December 2023
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
10 May 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
21 Dec 2020 AP01 Appointment of Mr Nicholas James Vanstone as a director on 18 December 2020
21 Dec 2020 TM01 Termination of appointment of Richard Ian Sharpe as a director on 18 December 2020
20 Jul 2020 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
27 Mar 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
07 Jan 2019 AP03 Appointment of Mr Gerard Anthony Copps as a secretary on 31 December 2018
12 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 TM02 Termination of appointment of Hugh Slater Boyd as a secretary on 6 March 2018
05 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
09 May 2017 AA Micro company accounts made up to 31 December 2016
25 Jan 2017 AP01 Appointment of Mr Simon Marcus Nutbrown as a director on 24 January 2017
25 Jan 2017 AP01 Appointment of Mr Jonathan Bishop as a director on 24 January 2017