CASTLE VIEW LETTINGS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

11/02/2211 February 2022 Notification of Zoe Jenkins as a person with significant control on 2020-12-02

View Document

11/02/2211 February 2022 Director's details changed for Mrs Zoe Jenkins on 2022-02-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

11/02/2211 February 2022 Cessation of David Greig Jenkins as a person with significant control on 2020-12-02

View Document

11/02/2211 February 2022 Cessation of Oliver Jenkins as a person with significant control on 2020-12-02

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

10/12/2110 December 2021 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-12-10

View Document

20/07/2120 July 2021 Termination of appointment of David Greig Jenkins as a director on 2020-12-02

View Document

20/07/2120 July 2021 Appointment of Mrs Zoe Jenkins as a director on 2020-12-02

View Document

20/07/2120 July 2021 Director's details changed for Mrs Zoe Jenkins on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Oliver Jenkins as a director on 2020-12-02

View Document

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

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

03/12/203 December 2020 COMPANY NAME CHANGED SMART MOVE ENERGY GEOTECH LIMITED CERTIFICATE ISSUED ON 03/12/20

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 62/63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS UNITED KINGDOM

View Document

01/02/191 February 2019 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