CASTLE ROCK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewPrevious accounting period extended from 2024-12-30 to 2025-04-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

01/03/241 March 2024 Registration of charge 006568140009, created on 2024-02-26

View Document

27/02/2427 February 2024 Satisfaction of charge 006568140008 in full

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

04/12/204 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006568140008

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006568140007

View Document

28/09/1828 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006568140007

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GIBSON / 14/06/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 PREVEXT FROM 30/06/2017 TO 30/12/2017

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MS KATE ALISON FULLER / 24/04/2017

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE ALISON FULLER / 24/04/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006568140006

View Document

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GIBSON / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATE ALISON FULLER / 13/04/2015

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 AUDITOR'S RESIGNATION

View Document

30/07/1330 July 2013 SECTION 519

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/07/123 July 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

29/06/1229 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/08/1111 August 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

12/05/1112 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

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

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FULLER

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE FULLER / 10/04/2008

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 NC INC ALREADY ADJUSTED 01/12/03

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6HT

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/05/0116 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 65-89 OXFORD STREET MANCHESTER M1 6HT

View Document

30/05/0030 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/05/972 May 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/05/945 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/06/9014 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

31/08/8931 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

30/07/8630 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8210 December 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8222 July 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/6011 May 1960 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/6019 April 1960 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