- Company Overview for CASTLE INDUSTRIAL PARK LIMITED (02115922)
- Filing history for CASTLE INDUSTRIAL PARK LIMITED (02115922)
- People for CASTLE INDUSTRIAL PARK LIMITED (02115922)
- More for CASTLE INDUSTRIAL PARK LIMITED (02115922)
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 |