Advanced company searchLink opens in new window

CASTLES PROPERTY SERVICES LIMITED

Company number 05148441

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)
31 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
24 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
05 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
20 Sep 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
08 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
11 Jan 2022 MR04 Satisfaction of charge 1 in full
25 Oct 2021 TM01 Termination of appointment of Duncan John Pate as a director on 22 October 2021
25 Oct 2021 TM01 Termination of appointment of Penelope Mary Pate as a director on 22 October 2021
25 Oct 2021 TM02 Termination of appointment of Penelope Mary Pate as a secretary on 22 October 2021
25 Oct 2021 AD01 Registered office address changed from 24 King Street King Street Reading RG1 2HE England to 24 King Street Reading RG1 2HE on 25 October 2021
25 Oct 2021 AP01 Appointment of Mr Mark Stephen Roy Towell as a director on 22 October 2021
25 Oct 2021 AP01 Appointment of Mr Colin Jeffrey Wells as a director on 22 October 2021
25 Oct 2021 PSC07 Cessation of Penelope Mary Pate as a person with significant control on 22 October 2021
25 Oct 2021 PSC07 Cessation of Duncan John Pate as a person with significant control on 22 October 2021
25 Oct 2021 AD01 Registered office address changed from Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA to 24 King Street King Street Reading RG1 2HE on 25 October 2021
25 Oct 2021 PSC02 Notification of Prospect Holdings (Reading) Limited as a person with significant control on 22 October 2021
09 Oct 2021 MR04 Satisfaction of charge 2 in full
09 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
03 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jan 2021 TM01 Termination of appointment of Steven David Tebbutt as a director on 12 November 2020
20 Jan 2021 PSC07 Cessation of Steven David Tebbutt as a person with significant control on 12 November 2020
12 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
06 Feb 2020 AA Total exemption full accounts made up to 31 July 2019