CASTLE INTERMEDIATE HOLDING V LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Satisfaction of charge 123588910005 in full |
16/06/2516 June 2025 | Satisfaction of charge 123588910004 in full |
16/06/2516 June 2025 | Satisfaction of charge 123588910003 in full |
16/06/2516 June 2025 | Satisfaction of charge 123588910001 in full |
16/06/2516 June 2025 | Satisfaction of charge 123588910002 in full |
29/04/2529 April 2025 | Registration of charge 123588910009, created on 2025-04-28 |
29/04/2529 April 2025 | Registration of charge 123588910006, created on 2025-04-28 |
29/04/2529 April 2025 | Registration of charge 123588910007, created on 2025-04-28 |
29/04/2529 April 2025 | Registration of charge 123588910008, created on 2025-04-28 |
16/04/2516 April 2025 | Statement of capital on 2025-04-16 |
16/04/2516 April 2025 | Resolutions |
16/04/2516 April 2025 | |
16/04/2516 April 2025 | |
03/03/253 March 2025 | Registration of charge 123588910005, created on 2025-02-27 |
13/02/2513 February 2025 | Registration of charge 123588910004, created on 2025-01-30 |
13/02/2513 February 2025 | Registration of charge 123588910003, created on 2025-01-30 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-10 with no updates |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | |
14/10/2414 October 2024 | Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Castle Intermediate Holding Iv Limited as a person with significant control on 2024-10-14 |
16/07/2416 July 2024 | Secretary's details changed for Ms Eva Monica Kalawski on 2024-07-12 |
16/07/2416 July 2024 | Director's details changed for Ms Eva Monica Kalawski on 2024-07-12 |
16/07/2416 July 2024 | Director's details changed for Ms Mary Ann Sigler on 2024-07-12 |
15/07/2415 July 2024 | Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12 |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Memorandum and Articles of Association |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Resolutions |
04/01/244 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
26/10/2326 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
02/10/232 October 2023 | Change of details for Castle Intermediate Holding Iv Limited as a person with significant control on 2023-10-02 |
02/10/232 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02 |
11/09/2311 September 2023 | |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
12/10/2212 October 2022 | Full accounts made up to 2021-12-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-10 with updates |
19/10/2119 October 2021 | Statement of capital following an allotment of shares on 2021-10-06 |
22/09/2122 September 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
30/07/2130 July 2021 | Full accounts made up to 2020-12-31 |
11/12/1911 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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