CASTLE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/06/1913 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

25/09/1725 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID SMYTH

View Document

18/07/1718 July 2017 CESSATION OF JOHN STEWART SMYTH AS A PSC

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIKA LEOCADIA LOMAS / 12/06/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SMYTH

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/01/1522 January 2015 DIRECTOR APPOINTED MR MARTIN DAVID SMYTH

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART SMYTH / 01/09/2011

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART SMYTH / 14/07/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GRAEME LOMAS / 14/07/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM ASHTON HOUSE CHADWICK STREET MORETON WIRRAL CH46 7TE

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIKA LEOCADIA LOMAS / 13/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRAEME LOMAS / 14/07/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MRS ERIKA LEOCADIA LOMAS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON LOMAS / 01/01/2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0521 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

16/03/9416 March 1994 SECRETARY RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 ADOPT MEM AND ARTS 25/02/94

View Document

04/02/944 February 1994 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