- Company Overview for CASTLEMOUNT ESTATES LIMITED (11711205)
- Filing history for CASTLEMOUNT ESTATES LIMITED (11711205)
- People for CASTLEMOUNT ESTATES LIMITED (11711205)
- Charges for CASTLEMOUNT ESTATES LIMITED (11711205)
- More for CASTLEMOUNT ESTATES LIMITED (11711205)
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 |