- Company Overview for CASTLE VIEW VENTURES LIMITED (SC334617)
- Filing history for CASTLE VIEW VENTURES LIMITED (SC334617)
- People for CASTLE VIEW VENTURES LIMITED (SC334617)
- Charges for CASTLE VIEW VENTURES LIMITED (SC334617)
- More for CASTLE VIEW VENTURES LIMITED (SC334617)
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) |
---|---|---|---|
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
04 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
14 Feb 2017 | MR01 | Registration of charge SC3346170002, created on 9 February 2017 | |
07 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
08 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
16 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
17 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
06 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
02 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
27 Mar 2013 | SH10 | Particulars of variation of rights attached to shares | |
27 Mar 2013 | SH08 | Change of share class name or designation | |
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
18 Sep 2012 | AD01 | Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 18 September 2012 | |
18 Sep 2012 | AP03 | Appointment of Mr Joseph Mark Drysdale as a secretary | |
18 Sep 2012 | TM02 | Termination of appointment of Ccw Secretaries Limited as a secretary | |
03 Sep 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
04 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
30 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
02 May 2012 | AP01 | Appointment of Mr Joseph Mark Drysdale as a director | |
02 May 2012 | AP01 | Appointment of Mr David John Bibby as a director |