Advanced company searchLink opens in new window

CASTLETON PROPERTIES (LEEDS) LTD.

Company number 12225647

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)
02 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
29 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
30 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
09 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
05 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
31 Oct 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Jun 2021 PSC04 Change of details for Mr Michael Richard Love as a person with significant control on 15 June 2021
15 Jun 2021 PSC04 Change of details for Mrs Helen Alice Love as a person with significant control on 15 June 2021
15 Jun 2021 CH01 Director's details changed for Mr Dirk Mischendahl on 15 June 2021
15 Jun 2021 PSC04 Change of details for Mr Michael Richard Love as a person with significant control on 15 June 2021
15 Jun 2021 CH01 Director's details changed for Mrs Helen Alice Love on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from 145a Cardigan Road Leeds LS6 1LJ England to Parkhill Studio Walton Road Wetherby LS22 5DZ on 15 June 2021
09 Apr 2021 AD01 Registered office address changed from 145a 145a Cardigan Road Leeds Please Select Region, State or Province LS6 1LJ United Kingdom to 145a Cardigan Road Leeds LS6 1LJ on 9 April 2021
30 Mar 2021 PSC04 Change of details for Mr Dirk Mischendahl as a person with significant control on 30 March 2021
14 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
13 Jan 2021 AD01 Registered office address changed from 145a Cardigan Road Leeds LS6 1LJ England to 145a 145a Cardigan Road Leeds Please Select Region, State or Province LS6 1LJ on 13 January 2021
13 Jan 2021 PSC04 Change of details for Mr Michael Richard Love as a person with significant control on 13 January 2021
13 Jan 2021 PSC04 Change of details for Mrs Helen Alice Love as a person with significant control on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from Castleton Mill Castleton Close Leeds LS12 2DS England to 145a Cardigan Road Leeds LS6 1LJ on 13 January 2021
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
06 Nov 2020 AD01 Registered office address changed from Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Castleton Mill Castleton Close Leeds LS12 2DS on 6 November 2020
25 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-25
  • GBP 3