CASTLE MEZZANINE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Caleb Pelger as a director on 2025-05-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

06/05/256 May 2025 Full accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Appointment of Mr Kyle Wohler as a director on 2025-03-12

View Document

02/10/242 October 2024 Confirmation statement made on 2024-04-23 with updates

View Document

01/07/241 July 2024 Termination of appointment of Taylor Paul Catarozoli as a director on 2024-06-30

View Document

05/06/245 June 2024 Full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Appointment of Mr Michael Jonathan Warren as a director on 2024-02-03

View Document

07/02/247 February 2024 Full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Termination of appointment of Stephen Douglas Ray as a director on 2023-10-20

View Document

25/10/2325 October 2023 Termination of appointment of Stephen Douglas Ray as a secretary on 2023-10-20

View Document

18/10/2318 October 2023 Full accounts made up to 2021-12-31

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

02/08/232 August 2023 Registration of charge 062227380006, created on 2023-07-19

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

21/04/2321 April 2023 Appointment of Mr Shashank Dhawan as a director on 2023-04-17

View Document

19/04/2319 April 2023 Termination of appointment of Christopher David Novick as a director on 2023-04-13

View Document

21/02/2321 February 2023 Termination of appointment of Gordon Edward Lawrence Roper as a director on 2023-01-31

View Document

02/02/232 February 2023 Appointment of Mrs Susan Mckenna as a director on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Mr Caleb Pelger as a director on 2023-01-05

View Document

20/12/2220 December 2022 Appointment of Mr Christopher David Novick as a director on 2022-12-12

View Document

20/12/2220 December 2022 Termination of appointment of Jacopo Francisco Nadal as a director on 2022-12-12

View Document

20/12/2220 December 2022 Appointment of Mr Taylor Paul Catarozoli as a director on 2022-12-19

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY OLIVER BURNS

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER BURNS

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR STEPHEN DOUGLAS RAY

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MR STEPHEN DOUGLAS RAY

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR IAN RONALD EDMONDSON

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASKEW

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN EDMONDSON

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR MICHAEL JOHN ASKEW

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER GRAHAM BURNS / 23/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GRAHAM BURNS / 23/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD EDMONDSON / 23/04/2010

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/089 September 2008 AUDITOR'S RESIGNATION

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 28/02/2008

View Document

22/05/0822 May 2008 GBP NC 100/8375001 14/12/07

View Document

22/05/0822 May 2008 GBP NC 8375001/9255178 28/02/08

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 14/12/2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID PUMPHREY LOGGED FORM

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PUMPHREY

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 FACILITIES AGREEMENT 25/05/07

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED INTERCEDE 2175 LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document

23/04/0723 April 2007 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