Advanced company searchLink opens in new window

CASTLEMOUNT ESTATES LIMITED

Company number 11711205

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)
18 Jun 2024 AA Micro company accounts made up to 30 September 2023
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with updates
05 Jul 2022 AA Micro company accounts made up to 30 September 2021
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with updates
08 Feb 2022 MR04 Satisfaction of charge 117112050002 in full
08 Feb 2022 MR04 Satisfaction of charge 117112050001 in full
08 Feb 2022 MR04 Satisfaction of charge 117112050003 in full
08 Feb 2022 MR01 Registration of charge 117112050004, created on 8 February 2022
16 Jun 2021 MR01 Registration of charge 117112050002, created on 14 June 2021
16 Jun 2021 MR01 Registration of charge 117112050003, created on 14 June 2021
14 Jun 2021 MR01 Registration of charge 117112050001, created on 14 June 2021
18 May 2021 AA Micro company accounts made up to 30 September 2020
05 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
08 Jun 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 September 2020
03 Jun 2020 AA Micro company accounts made up to 31 December 2019
08 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
27 Feb 2019 PSC02 Notification of Rangemore Limited as a person with significant control on 11 December 2018
21 Dec 2018 PSC01 Notification of George Gaty as a person with significant control on 11 December 2018
12 Dec 2018 AP01 Appointment of Mr George Gaty as a director on 11 December 2018
11 Dec 2018 TM01 Termination of appointment of Michael Duke as a director on 11 December 2018
11 Dec 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 11 December 2018
11 Dec 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to First Floor 5 Century Court Tolpits Lane Watford WD18 9PX on 11 December 2018