5 CASTLEBAR PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG ENGLAND

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MISS TIA ANESHA SIU

View Document

03/09/183 September 2018 NOTIFICATION OF PSC STATEMENT ON 31/08/2018

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE BARNETT

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR BENJAMIN THORNTON-JONES

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR HARDY ALAN TAYLOR

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MISS CHARLENE LIM MINGRONG

View Document

31/08/1831 August 2018 CESSATION OF JAMIE ANDREW BARNETT AS A PSC

View Document

31/08/1831 August 2018 31/08/18 STATEMENT OF CAPITAL GBP 5

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE ANDREW BARNETT / 10/07/2017

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information