CASTLE COURT PUTNEY WHARF LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 06/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL GRIFFITHS / 06/02/2015

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUTCHINGS

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR MARK RICHARD ELGAR

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR STUART RICHARD LUCK

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/02/1011 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUTCHINGS / 14/10/2004

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM
ST GEORGE HOUSE
76 CROWN ROAD
TWICKENHAM
MIDDLESEX
TW1 3EU

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRIFFITHS / 01/05/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM:
BERKELEY HOUSE
19 PORTSMOUTH ROAD
COBHAM
SURREY KT11 1JG

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED
BERKELEY THIRTY-FOUR LIMITED
CERTIFICATE ISSUED ON 18/10/04

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0216 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

14/02/0214 February 2002 S80A AUTH TO ALLOT SEC 07/02/02

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information