CASTLE FAIR LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

01/10/251 October 2025 NewRegistered office address changed from 51 Madeira Avenue Bromley Kent BR1 4AR England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-10-01

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/09/254 September 2025 Application to strike the company off the register

View Document

04/09/254 September 2025 Appointment of Jonathan Castro Chacon as a director on 2025-09-04

View Document

18/07/2518 July 2025 Termination of appointment of Marc Singer as a director on 2025-07-05

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mr Marc Singer on 2024-04-09

View Document

10/10/2310 October 2023 Registered office address changed from 22 Flat 7 Brunel Court Aldenham Road Watford WD19 4FR England to 51 Madeira Avenue Bromley Kent BR1 4AR on 2023-10-10

View Document

09/10/239 October 2023 Cessation of Marc Singer as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

09/10/239 October 2023 Notification of Jonathan Castro Chacon as a person with significant control on 2023-10-09

View Document

06/10/236 October 2023 Register(s) moved to registered inspection location The Barn 16 Nascot Place Watford WD17 4QT

View Document

06/10/236 October 2023 Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Registered office address changed from Suite F4 Grosvenor House 39-41 High Street Wivenhoe Colchester CO7 9BE United Kingdom to 22 Flat 7 Brunel Court Aldenham Road Watford WD19 4FR on 2023-10-05

View Document

05/10/235 October 2023 Notification of Marc Singer as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Marc Singer as a director on 2023-10-05

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Termination of appointment of Jason Mark Peck as a director on 2023-09-29

View Document

02/10/232 October 2023 Cessation of Jason Mark Peck as a person with significant control on 2023-09-29

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-13 with updates

View Document

26/05/2326 May 2023 Cessation of Charlotte Elizabeth Bowe-Bynnersley as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Notification of Jason Mark Peck as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Charlotte Elizabeth Bowe-Bynnersley as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Mr Jason Mark Peck as a director on 2023-05-26

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Previous accounting period shortened from 2023-09-30 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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