Advanced company searchLink opens in new window

CASTLE PROPERTIES GROUP LIMITED

Company number 10903916

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)
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