CASTLE VIEW CHEPSTOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Director's details changed for Mr Colin Leonard Hollbrook on 2025-01-01 |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
26/07/2426 July 2024 | Termination of appointment of Michael James Joseph Currey as a director on 2024-07-24 |
25/07/2425 July 2024 | Appointment of Mrs Lorraine Eileen Holbrook as a director on 2024-07-25 |
25/07/2425 July 2024 | Appointment of Mr Colin Leonard Hollbrook as a director on 2024-07-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
26/01/2426 January 2024 | Micro company accounts made up to 2023-03-31 |
25/01/2425 January 2024 | Confirmation statement made on 2023-10-18 with updates |
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Micro company accounts made up to 2022-03-31 |
19/04/2319 April 2023 | Compulsory strike-off action has been suspended |
19/04/2319 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Confirmation statement made on 2022-10-18 with updates |
20/01/2320 January 2023 | Compulsory strike-off action has been suspended |
20/01/2320 January 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/11/217 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | FIRST GAZETTE |
18/01/2018 January 2020 | DISS40 (DISS40(SOAD)) |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
07/01/207 January 2020 | FIRST GAZETTE |
26/06/1926 June 2019 | CESSATION OF STEPHEN OWEN MCGLONE AS A PSC |
26/06/1926 June 2019 | CESSATION OF DENNIS LESLIE HOLBROOK AS A PSC |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLE VIEW CHEPSTOW HOLDINGS LIMITED |
26/06/1926 June 2019 | CO BUSINESS 10/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
26/10/1826 October 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/12/151 December 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
28/07/1528 July 2015 | DIRECTOR APPOINTED MR MICHAEL JAMES JOSEPH CURREY |
13/11/1413 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/11/1312 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/12/1221 December 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/12/1123 December 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
22/12/1122 December 2011 | APPOINTMENT TERMINATED, SECRETARY DENNIS HOLBROOK |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/11/1129 November 2011 | APPOINTMENT TERMINATED, SECRETARY DENNIS HOLBROOK |
21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 62 NEWPORT ROAD CARDIFF CF24 0DF |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
26/10/1026 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
05/12/095 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OWEN MCGLONE / 26/10/2009 |
26/10/0926 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
03/04/093 April 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08 |
02/01/082 January 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | SECRETARY'S PARTICULARS CHANGED |
14/05/0714 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/03/073 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/073 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0618 October 2006 | 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