CASTLECONNOR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

03/05/253 May 2025 Micro company accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

12/11/2212 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 17 DRILL HALL ROAD NEWPORT ISLE OF WIGHT PO30 5AB

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WRIGHT

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/03/1726 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/07/161 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 69A OSBORNE ROAD EAST COWES ISLE OF WIGHT PO32 6RZ ENGLAND

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM LITTLE BROOK FARM BLACKLANDS LANE NEWPORT ISLE OF WIGHT PO30 2ND

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 2A PARK AVENUE MEWS PARK AVENUE MITCHAM SURREY CR4 2EL ENGLAND

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 2 PARK AVENUE MEWS PARK AVENUE MITCHAM SURREY CR4 2EL

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 30/06/10 STATEMENT OF CAPITAL GBP 150000

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY FENDGOOD LIMITED

View Document

01/07/101 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY APPOINTED PATRICIA MARGARET KELLY

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 2 PARK AVENUE MEWS PARK AVENUE MITCHAM SURREY CR4 2EL

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 253 NORBURY CRESCENT LONDON SW16 4LF

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 15 FLANDERS CRESCENT TOOTING LONDON SW17 9JA

View Document

05/10/995 October 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 43 TYNEMOUTH ROAD MITCHAM SURREY CR4 2BQ

View Document

16/07/9716 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

02/07/962 July 1996 ALTER MEM AND ARTS 24/06/96

View Document

24/06/9624 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information