- Company Overview for CASTLETON PROPERTIES LIMITED (02190787)
- Filing history for CASTLETON PROPERTIES LIMITED (02190787)
- People for CASTLETON PROPERTIES LIMITED (02190787)
- More for CASTLETON PROPERTIES LIMITED (02190787)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
31 Mar 2023 | AD01 | Registered office address changed from Flat 3 60 York Road Tunbridge Wells Kent TN1 1JY to 60 York Road Flat 2 Tunbridge Wells TN1 1JY on 31 March 2023 | |
26 Mar 2023 | AP03 | Appointment of Ms. Katherine Ormsby as a secretary on 26 March 2023 | |
17 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
24 Jan 2022 | TM01 | Termination of appointment of Janet Cooper as a director on 24 January 2022 | |
24 Jan 2022 | AP01 | Appointment of Katherine Ormsby as a director on 24 January 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
21 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
02 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
09 Apr 2017 | AP03 | Appointment of Mr. Alvaro Fussen as a secretary | |
09 Apr 2017 | AP03 | Appointment of Mr. Alvaro Fussen as a secretary on 31 March 2016 | |
07 Jan 2017 | AD01 | Registered office address changed from Flat 4 60 York Road Tunbridge Wells TN1 1JY England to Flat 3 60 York Road Tunbridge Wells Kent TN1 1JY on 7 January 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Dec 2016 | AD01 | Registered office address changed from Garden Flat 60 York Road Tunbridge Wells Kent TN1 1JY to Flat 4 60 York Road Tunbridge Wells TN1 1JY on 28 December 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|