CASTLE VIEW DEVELOPMENTS (CLITHEROE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

18/03/2518 March 2025 Director's details changed for Mrs Elaine Kruse on 2025-03-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

19/05/2319 May 2023 Change of details for Mrs Elaine Kruse as a person with significant control on 2023-05-18

View Document

19/05/2319 May 2023 Director's details changed for Mrs Elaine Kruse on 2023-05-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ELAINE KRUSE / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE KRUSE / 06/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE KRUSE

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ELAINE KRUSE / 16/08/2016

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/01/1720 January 2017 04/01/17 STATEMENT OF CAPITAL GBP 100

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM ART DECOR HOUSE SUITE 6 NO 6 NICHOLAS STREET BURNLEY LANCASHIRE BB11 2AQ UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE KRUSE / 06/11/2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM HOLMES COTTAGE WOONE LANE CLITHEROE LANCASHIRE BB7 1BG

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM COPY MANOR FARM GLEN VIEW ROAD BURNLEY LANCASHIRE BB11 3QS

View Document

22/07/1522 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 PREVEXT FROM 31/07/2014 TO 31/10/2014

View Document

26/11/1426 November 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1311 July 2013 COMPANY NAME CHANGED CASTLE VEIW DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/07/13

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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