CASTLES PROPERTY SALES (KINGS LANGLEY) LTD
Company number 09368346
- Company Overview for CASTLES PROPERTY SALES (KINGS LANGLEY) LTD (09368346)
- Filing history for CASTLES PROPERTY SALES (KINGS LANGLEY) LTD (09368346)
- People for CASTLES PROPERTY SALES (KINGS LANGLEY) LTD (09368346)
- Charges for CASTLES PROPERTY SALES (KINGS LANGLEY) LTD (09368346)
- More for CASTLES PROPERTY SALES (KINGS LANGLEY) LTD (09368346)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 27 December 2024 with no updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 27 December 2023 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Nov 2023 | CH01 | Director's details changed for Mr Richard James Shawyer-Clarke on 12 November 2023 | |
12 Nov 2023 | CH01 | Director's details changed for Mr Ronnie Graham Clarke on 12 November 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from 233 st Johns Road Hemel Hempstead HP1 1QQ England to 230 st Johns Road Hemel Hempstead HP1 1QQ on 30 March 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from 14 Queensway Hemel Hempstead HP1 1LR England to 233 st Johns Road Hemel Hempstead HP1 1QQ on 30 March 2023 | |
28 Mar 2023 | CERTNM |
Company name changed flaggs property sales LTD\certificate issued on 28/03/23
|
|
28 Mar 2023 | NM06 | Change of name with request to seek comments from relevant body | |
28 Mar 2023 | CONNOT | Change of name notice | |
28 Mar 2023 | MR01 |
Registration of charge 093683460003, created on 14 March 2023
|
|
06 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
18 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 27 December 2019 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Sep 2019 | MR01 | Registration of charge 093683460002, created on 10 September 2019 | |
23 Aug 2019 | MR01 | Registration of charge 093683460001, created on 21 August 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates |