CASTLEDRIVE 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
13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

01/08/241 August 2024 Accounts for a small company made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Secretary's details changed for Mr Joseph James Keefe on 2023-03-16

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

02/03/222 March 2022 Change of details for Havana West Limited as a person with significant control on 2022-03-02

View Document

23/02/2223 February 2022 Director's details changed for Mr Christopher John Walters on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SOLKIN

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALTERS

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/04/177 April 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTERS

View Document

04/11/164 November 2016 SECRETARY APPOINTED JOSEPH KEEFE

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR IAN DAVID SOLKIN

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM METAL SURGERY, UNIT 9 PARKENGUE KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL TR10 9EP UNITED KINGDOM

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HINES-RANDLE

View Document

04/03/164 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM METAL SURGERY NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM METAL SURGERY, UNIT 9 PARKENGUE KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL TR10 9EP UNITED KINGDOM

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM PEAT HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

02/04/152 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 SECRETARY APPOINTED DAVID KENNETH HINES-RANDLE

View Document

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

View Accounts

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089181980001

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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