- Company Overview for CASTLE PROPERTIES GROUP LIMITED (10903916)
- Filing history for CASTLE PROPERTIES GROUP LIMITED (10903916)
- People for CASTLE PROPERTIES GROUP LIMITED (10903916)
- More for CASTLE PROPERTIES GROUP LIMITED (10903916)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
20 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
06 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Jessica Woods on 29 July 2021 | |
09 Mar 2022 | PSC04 | Change of details for Mr Jessica Woods as a person with significant control on 29 July 2021 | |
09 Mar 2022 | PSC04 | Change of details for Mr Timothy Douglas Woods as a person with significant control on 29 July 2021 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Timothy Douglas Woods on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 60 Oak Tree Road Marlow Buckinghamshire SL73EQ England to C/O Thames Bridge Chartered Accountant 60 Oak Tree Road Marlow Buckinghamshire SL73EQ on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from C/O Thames Bridge Accountants Stubbings Estate Stubbings Lane Maidenhead Berkshire SL6 6QL England to 60 Oak Tree Road Marlow Buckinghamshire SL73EQ on 29 July 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
23 Aug 2018 | AD01 | Registered office address changed from C/O Thames Bridge Accountants Stubbings, Estate Stubbings Lane Maidenhead Berkshire SL6 6QL England to C/O Thames Bridge Accountants Stubbings Estate Stubbings Lane Maidenhead Berkshire SL6 6QL on 23 August 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 2nd Floor Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ England to C/O Thames Bridge Accountants Stubbings, Estate Stubbings Lane Maidenhead Berkshire SL66QL on 21 August 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Romalco House 49 Guildford Road Bagshot Surrey GU19 5NG England to 2nd Floor Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ on 19 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
21 Feb 2018 | TM01 | Termination of appointment of Richard Dennis Woods as a director on 1 January 2018 | |
21 Feb 2018 | PSC07 | Cessation of Richard Dennis Woods as a person with significant control on 1 January 2018 |