CASTLEPLUS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Second filing of Confirmation Statement dated 2024-10-10

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Notification of James Ian Simmons as a person with significant control on 2024-09-02

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Adam Hudaly as a director on 2024-05-22

View Document

02/09/242 September 2024 Appointment of Mr James Ian Simmons as a director on 2024-05-22

View Document

02/09/242 September 2024 Cessation of Adam Hudaly as a person with significant control on 2024-05-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 34-35 Clarges Street London W1J 7EJ on 2024-03-01

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/05/2316 May 2023 Change of details for Mr Raymond Alexander Bloom as a person with significant control on 2016-04-06

View Document

15/05/2315 May 2023 Director's details changed for Mr Kieron Steven Bruzas on 2017-04-06

View Document

15/05/2315 May 2023 Director's details changed for Mr Raymond Alexander Bloom on 2013-12-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

10/10/2210 October 2022 Notification of Adam Hudaly as a person with significant control on 2022-10-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

12/05/2212 May 2022 Change of details for Mr Raymond Alexander Bloom as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mr Kieron Steven Bruzas on 2022-05-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

12/11/2012 November 2020 ARTICLES OF ASSOCIATION

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

11/06/1911 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HUDALY / 19/04/2015

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 ADOPT ARTICLES 02/03/2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR KIERON STEVEN BRUZAS

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

10/07/1410 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

09/07/149 July 2014 14/08/13 STATEMENT OF CAPITAL GBP 2000

View Document

18/06/1418 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR RAYMOND ALEXANDER BLOOM

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

05/09/135 September 2013 ADOPT ARTICLES 14/08/2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR ADAM HUDALY

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085335080001

View Document

31/07/1331 July 2013 COMPANY NAME CHANGED INTERCEDE 2472 LIMITED CERTIFICATE ISSUED ON 31/07/13

View Document

17/05/1317 May 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