Advanced company searchLink opens in new window

CASTLES PROPERTY SALES (KINGS LANGLEY) LTD

Company number 09368346

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)
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
  • RES15 ‐ Change company name resolution on 2023-03-08
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
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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