CASTLE ESTATES BLOCK MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

28/02/2528 February 2025 Registered office address changed from C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ United Kingdom to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Managing Estates Ltd as a person with significant control on 2025-02-07

View Document

28/02/2528 February 2025 Director's details changed for Mr Christopher O'brien on 2025-02-07

View Document

28/02/2528 February 2025 Director's details changed for Mr Ashley Dean O'brien on 2025-02-07

View Document

28/02/2528 February 2025 Director's details changed for Mrs Danielle Elizabeth O'brien on 2025-02-07

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

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

View Accounts

22/01/2422 January 2024 Appointment of Mr Ashley Dean O'brien as a director on 2024-01-11

View Document

22/01/2422 January 2024 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mrs Elizabeth Anne Holdcroft on 2024-01-22

View Document

22/01/2422 January 2024 Cessation of Elizabeth Anne Holdcroft as a person with significant control on 2024-01-11

View Document

22/01/2422 January 2024 Appointment of Mrs Danielle Elizabeth O'brien as a director on 2024-01-11

View Document

22/01/2422 January 2024 Change of details for Mrs Elizabeth Anne Holdcroft as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Elizabeth Anne Holdcroft as a director on 2024-01-11

View Document

22/01/2422 January 2024 Notification of Managing Estates Ltd as a person with significant control on 2024-01-11

View Document

22/01/2422 January 2024 Appointment of Mr Christopher O'brien as a director on 2024-01-11

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Cessation of Christopher Holdcroft as a person with significant control on 2022-12-28

View Document

05/05/235 May 2023 Termination of appointment of Christopher Holdcroft as a director on 2022-12-28

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

05/05/235 May 2023 Notification of Elizabeth Holdcroft as a person with significant control on 2022-12-22

View Document

05/05/235 May 2023 Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2023-05-05

View Document

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

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM DRAGONS WHARF DRAGONS LANE MOSTON SANDBACH CHESHIRE CW11 3PA

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 2201

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE HOLDCROFT / 01/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLDCROFT / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HOLDCROFT / 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROULSTONE

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM SUITES 2&3 BOW STREET CHAMBERS 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT

View Document

27/04/1127 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALBERT ROULSTONE / 04/03/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HOLDCROFT / 22/04/2010

View Document

15/09/0915 September 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED ELIZABETH ANNE HOLDCROFT

View Document

22/04/0922 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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