CASTLE HOUSE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-20

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

09/05/259 May 2025 Cessation of Anthony Mark Bowen as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Notification of Castleshouse Holdings Ltd as a person with significant control on 2025-05-09

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

13/02/2513 February 2025 Change of details for Mr Anthony Mark Bowen as a person with significant control on 2025-02-13

View Document

20/08/2420 August 2024 Annual accounts for year ending 20 Aug 2024

View Accounts

27/07/2427 July 2024 Total exemption full accounts made up to 2023-08-20

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

20/08/2320 August 2023 Annual accounts for year ending 20 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-20

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

06/03/236 March 2023 Certificate of change of name

View Document

05/10/225 October 2022 Termination of appointment of David John Sivil as a director on 2022-10-03

View Document

05/10/225 October 2022 Registered office address changed from Bank Farm Far Lane Dronfield Derbyshire S18 7SE United Kingdom to Southcote Manor Pentland Road Dronfield Woodhouse Dronfield S18 8ZQ on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mrs Alisohn Patricia Bowen as a secretary on 2022-10-03

View Document

05/10/225 October 2022 Director's details changed for Mr Anthony Mark Bowen on 2022-10-03

View Document

05/10/225 October 2022 Secretary's details changed for Mrs Alisohn Patricia Bowen on 2022-10-03

View Document

05/10/225 October 2022 Notification of Anthony Mark Bowen as a person with significant control on 2022-10-03

View Document

05/10/225 October 2022 Cessation of David John Sivil as a person with significant control on 2022-10-03

View Document

20/08/2220 August 2022 Annual accounts for year ending 20 Aug 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

20/08/2120 August 2021 Annual accounts for year ending 20 Aug 2021

View Accounts

20/05/2120 May 2021 20/08/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

20/08/2020 August 2020 Annual accounts for year ending 20 Aug 2020

View Accounts

12/03/2012 March 2020 20/08/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

03/01/193 January 2019 20/08/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 PREVEXT FROM 28/02/2018 TO 20/08/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ANTHONY MARK BOWEN

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ADAM HUMPHREY SEPTIMUS SIVIL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

21/02/1721 February 2017 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