CASTLEACRE PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

01/09/231 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

28/11/1928 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR FLORENCE MARTIN

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

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

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MR WILLIAM GEORGE MARTIN

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY FLORENCE MARTIN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0426070006

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONYA ANN MARTIN / 31/12/2009

View Document

15/03/1015 March 2010 31/12/09 STATEMENT OF CAPITAL GBP 9999

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / FLORENCE MARTIN / 31/12/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID MARTIN / 31/12/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE MARTIN / 31/12/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IRVINE MARTIN / 31/12/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE MARTIN / 31/12/2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/03/097 March 2009 04/03/09 ANNUAL RETURN SHUTTLE

View Document

25/02/0925 February 2009 31/03/08 ANNUAL ACCTS

View Document

14/04/0814 April 2008 04/03/08 ANNUAL RETURN SHUTTLE

View Document

23/01/0823 January 2008 31/03/07 ANNUAL ACCTS

View Document

19/04/0719 April 2007 04/03/07 ANNUAL RETURN SHUTTLE

View Document

15/01/0715 January 2007 31/03/06 ANNUAL ACCTS

View Document

22/05/0622 May 2006 0000

View Document

15/03/0615 March 2006 04/03/06 ANNUAL RETURN SHUTTLE

View Document

24/11/0524 November 2005 31/03/05 ANNUAL ACCTS

View Document

25/01/0525 January 2005 31/03/04 ANNUAL ACCTS

View Document

12/11/0412 November 2004 0000

View Document

17/09/0417 September 2004 CHANGE OF DIRS/SEC

View Document

23/04/0423 April 2004 CHANGE OF DIRS/SEC

View Document

22/04/0422 April 2004 04/03/04 ANNUAL RETURN SHUTTLE

View Document

31/01/0431 January 2004 31/03/03 ANNUAL ACCTS

View Document

09/07/039 July 2003 PARS RE MORTAGE

View Document

27/03/0327 March 2003 04/03/03 ANNUAL RETURN SHUTTLE

View Document

11/11/0211 November 2002 PARS RE MORTAGE

View Document

11/11/0211 November 2002 PARS RE MORTAGE

View Document

21/05/0221 May 2002 CHANGE OF DIRS/SEC

View Document

21/05/0221 May 2002 CHANGE OF DIRS/SEC

View Document

21/05/0221 May 2002 CHANGE OF DIRS/SEC

View Document

21/05/0221 May 2002 CHANGE IN SIT REG ADD

View Document

04/03/024 March 2002 CERTIFICATE OF INCORPORATION

View Document

04/03/024 March 2002 DECLN COMPLNCE REG NEW CO

View Document

04/03/024 March 2002 PARS RE DIRS/SIT REG OFF

View Document

04/03/024 March 2002 ARTICLES

View Document

04/03/024 March 2002 MEMORANDUM

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