CASTLE POINT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-23 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-25 with updates |
26/09/2426 September 2024 | Notification of Joseph Daniel Pfeffer as a person with significant control on 2024-09-12 |
26/09/2426 September 2024 | Cessation of Starbeam Estates Ltd as a person with significant control on 2024-09-12 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2022-12-31 |
26/02/2426 February 2024 | Registered office address changed from C/O 3-5 Accommodation Road 4C Unity House 3-5 Accommodation Road London NW11 8ED to New Burlington House 1075 Finchley Road London NW11 0PU on 2024-02-26 |
26/02/2426 February 2024 | Current accounting period shortened from 2023-05-31 to 2022-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2023-11-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-05-31 |
17/05/2317 May 2023 | Change of details for Starbeam Estates Ltd as a person with significant control on 2023-05-10 |
17/05/2317 May 2023 | Cessation of Joseph Daniel Pfeffer as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Notification of Starbeam Estates Ltd as a person with significant control on 2023-05-01 |
09/05/239 May 2023 | Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 2023-05-01 |
24/01/2324 January 2023 | Confirmation statement made on 2022-11-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-05-31 |
16/01/2216 January 2022 | Confirmation statement made on 2021-11-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL PFEFFER / 01/05/2021 |
21/05/2121 May 2021 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL PFEFFER / 01/05/2021 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
16/12/2016 December 2020 | SECRETARY APPOINTED MR JOSEPH BENJAMIN ADLER |
16/12/2016 December 2020 | APPOINTMENT TERMINATED, SECRETARY LEA PFEFFER |
16/12/2016 December 2020 | DIRECTOR APPOINTED MR MYER BERNARD ROTHFELD |
16/12/2016 December 2020 | DIRECTOR APPOINTED MR JOSEPH BENJAMIN ADLER |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/05/172 May 2017 | FIRST GAZETTE |
11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/01/165 January 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/12/1431 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/12/1318 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/01/1316 January 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DANIEL PFEFFER / 31/07/2011 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/12/1129 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
29/12/1129 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DANIEL PFEFFER / 31/07/2010 |
28/12/1128 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LEA PFEFFER / 31/07/2010 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM ROMAN HOUSE, 3RD FLOOR, ROMAN HOUSE, 296 GOLDERS GREEN ROAD LONDON LONDON NW11 9PY |
24/02/1124 February 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/01/1021 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/03/0827 March 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/04/0724 April 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 11 WYKEHAM ROAD HENDON LONDON NW4 2TB |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/01/065 January 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | DIRECTOR RESIGNED |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
10/01/0510 January 2005 | NEW SECRETARY APPOINTED |
10/01/0510 January 2005 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
10/01/0510 January 2005 | SECRETARY RESIGNED |
10/01/0510 January 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
04/12/034 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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