- Company Overview for CASTLEDENE LETTINGS LIMITED (06570322)
- Filing history for CASTLEDENE LETTINGS LIMITED (06570322)
- People for CASTLEDENE LETTINGS LIMITED (06570322)
- Charges for CASTLEDENE LETTINGS LIMITED (06570322)
- More for CASTLEDENE LETTINGS LIMITED (06570322)
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) |
---|---|---|---|
23 Apr 2019 | PSC07 | Cessation of John Paul as a person with significant control on 27 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | MR01 | Registration of charge 065703220002, created on 13 July 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from The Former Rafa Club Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ to Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ on 21 December 2015 | |
13 Nov 2015 | CERTNM |
Company name changed castle dene property management LIMITED\certificate issued on 13/11/15
|
|
03 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
12 Apr 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 May 2010 | AD01 | Registered office address changed from 12 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ United Kingdom on 7 May 2010 |