CASTLE VIEW CHEPSTOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewDirector's details changed for Mr Colin Leonard Hollbrook on 2025-01-01

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Michael James Joseph Currey as a director on 2024-07-24

View Document

25/07/2425 July 2024 Appointment of Mrs Lorraine Eileen Holbrook as a director on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Mr Colin Leonard Hollbrook as a director on 2024-07-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-10-18 with updates

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-03-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been suspended

View Document

19/04/2319 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-10-18 with updates

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

26/06/1926 June 2019 CESSATION OF STEPHEN OWEN MCGLONE AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF DENNIS LESLIE HOLBROOK AS A PSC

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLE VIEW CHEPSTOW HOLDINGS LIMITED

View Document

26/06/1926 June 2019 CO BUSINESS 10/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

26/10/1826 October 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/12/151 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR MICHAEL JAMES JOSEPH CURREY

View Document

13/11/1413 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/11/1312 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/12/1221 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/12/1123 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY DENNIS HOLBROOK

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY DENNIS HOLBROOK

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 62 NEWPORT ROAD CARDIFF CF24 0DF

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OWEN MCGLONE / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

03/04/093 April 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 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