CASTLEBROOK PROPERTIES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Satisfaction of charge 15 in full

View Document

07/02/257 February 2025 Satisfaction of charge 5 in full

View Document

07/02/257 February 2025 Satisfaction of charge 22 in full

View Document

07/02/257 February 2025 Satisfaction of charge 011611880026 in full

View Document

07/02/257 February 2025 Satisfaction of charge 24 in full

View Document

07/02/257 February 2025 Satisfaction of charge 19 in full

View Document

06/02/256 February 2025 Satisfaction of charge 8 in full

View Document

06/02/256 February 2025 Satisfaction of charge 23 in full

View Document

06/02/256 February 2025 Satisfaction of charge 3 in full

View Document

06/02/256 February 2025 Satisfaction of charge 6 in full

View Document

06/02/256 February 2025 Satisfaction of charge 16 in full

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2023-03-31

View Document

19/06/2319 June 2023 Change of details for Castlebrook Holdings Limited as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT on 2023-06-16

View Document

03/05/233 May 2023 Termination of appointment of Michael John Testler as a director on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Registration of charge 011611880032, created on 2022-10-29

View Document

28/10/2228 October 2022 Registration of charge 011611880031, created on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / CASTLEBROOK HOLDINGS LIMITED / 28/08/2020

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 7TH FLOOR, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANN

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR ANDREW MILES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER HANN

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / CASTLEBROOK HOLDINGS LIMITED / 19/01/2019

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011611880028

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011611880027

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011611880030

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011611880029

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011611880028

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011611880027

View Document

22/02/1822 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH SALLY TESTLER / 19/01/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TESTLER / 19/01/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH SALLY TESTLER / 19/01/2018

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011611880026

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

09/11/119 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/04/118 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:25

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

02/03/112 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TESTLER / 19/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH SALLY TESTLER / 19/01/2010

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 120 BAKER STREET LONDON W1U 6TU

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7SB

View Document

05/02/025 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/12/9724 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/03/943 March 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/05/9110 May 1991 ADOPT MEM AND ARTS 29/04/91

View Document

26/04/9126 April 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 ALTER MEM AND ARTS 04/12/90

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ALTER MEM AND ARTS 230189

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/02/874 February 1987 GAZETTABLE DOCUMENT

View Document

11/11/8611 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company