- Company Overview for CASTLEFIELD (NO 1) LIMITED (15341740)
- Filing history for CASTLEFIELD (NO 1) LIMITED (15341740)
- People for CASTLEFIELD (NO 1) LIMITED (15341740)
- Charges for CASTLEFIELD (NO 1) LIMITED (15341740)
- More for CASTLEFIELD (NO 1) LIMITED (15341740)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
03 Apr 2024 | MR01 | Registration of charge 153417400001, created on 20 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from Fleetwood House 480 Bath Road Slough Berkshire SL1 6BB United Kingdom to Unit 9 Ravensdale Ind Est Timberwharf Road London N16 6DB on 21 March 2024 | |
21 Mar 2024 | PSC02 | Notification of Highlawn Ltd as a person with significant control on 20 March 2024 | |
21 Mar 2024 | PSC07 | Cessation of Mackenzie (Stoke Rd No 1) Ltd as a person with significant control on 20 March 2024 | |
21 Mar 2024 | AP01 | Appointment of Mr Joel Wider as a director on 20 March 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Tajinder Singh Sangha as a director on 20 March 2024 | |
29 Jan 2024 | PSC02 | Notification of Mackenzie (Stoke Rd No 1) Ltd as a person with significant control on 11 December 2023 | |
29 Jan 2024 | PSC07 | Cessation of Haas Investments Limited as a person with significant control on 11 December 2023 | |
11 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-11
|