- Company Overview for CASTLE HAWK LTD (11334648)
- Filing history for CASTLE HAWK LTD (11334648)
- People for CASTLE HAWK LTD (11334648)
- More for CASTLE HAWK LTD (11334648)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 28 January 2025 | |
28 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
20 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 28 April 2018
|
|
17 May 2018 | PSC01 | Notification of Barry Lee Doe as a person with significant control on 28 April 2018 | |
17 May 2018 | PSC01 | Notification of Frances Doe as a person with significant control on 28 April 2018 | |
17 May 2018 | AP01 | Appointment of Mrs Frances Doe as a director on 28 April 2018 | |
17 May 2018 | AP01 | Appointment of Mr Barry Lee Doe as a director on 28 April 2018 | |
17 May 2018 | TM01 | Termination of appointment of Spw Directors Limited as a director on 28 April 2018 | |
17 May 2018 | PSC07 | Cessation of Spw Directors Limited as a person with significant control on 28 April 2018 | |
17 May 2018 | TM01 | Termination of appointment of Nita Naresh Chhatralia as a director on 28 April 2018 | |
28 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-28
|