CASTLEVIEW PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
27/03/2427 March 2024 | Registered office address changed from Bishops House 42 High Pavement Nottingham NG1 1HN to 29 st. Mary Street Ilkeston Derbyshire DE7 8AB on 2024-03-27 |
13/03/2413 March 2024 | Termination of appointment of Keith Anderson as a director on 2024-03-13 |
13/03/2413 March 2024 | Termination of appointment of Keith Anderson as a secretary on 2024-03-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 062644200004 |
05/10/175 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
02/10/172 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062644200001 |
09/09/179 September 2017 | REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 062644200003 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
06/03/176 March 2017 | AUDITOR'S RESIGNATION |
23/02/1723 February 2017 | AUDITOR'S RESIGNATION |
14/10/1614 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
06/10/156 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHORT |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
06/10/146 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
02/07/142 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
21/01/1421 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062644200002 |
17/01/1417 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062644200001 |
07/10/137 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
12/08/1312 August 2013 | AUDITOR'S RESIGNATION |
25/06/1325 June 2013 | AUDITOR'S RESIGNATION |
03/06/133 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
03/10/123 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
13/07/1213 July 2012 | SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON 44 CASTLE GATE NOTTINGHAM NG1 7BJ UNITED KINGDOM |
13/07/1213 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
04/10/114 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
01/06/111 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
07/07/107 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANDERSON / 31/05/2010 |
03/06/103 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
03/06/103 June 2010 | SAIL ADDRESS CREATED |
03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 44 CASTLE GATE NOTTINGHAM NG1 7BJ |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND SHORT / 31/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDERSON / 31/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WHITE / 31/05/2010 |
04/08/094 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
23/06/0923 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | LOCATION OF DEBENTURE REGISTER |
23/06/0923 June 2009 | LOCATION OF REGISTER OF MEMBERS |
26/03/0926 March 2009 | PREVSHO FROM 31/05/2009 TO 31/12/2008 |
25/03/0925 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
26/06/0826 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | DIRECTOR APPOINTED MR KEITH ANDERSON |
25/06/0825 June 2008 | SECRETARY APPOINTED MR KEITH ANDERSON |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
22/10/0722 October 2007 | DIRECTOR RESIGNED |
22/10/0722 October 2007 | SECRETARY RESIGNED |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
19/06/0719 June 2007 | COMPANY NAME CHANGED CASLEGATE 478 LIMITED CERTIFICATE ISSUED ON 19/06/07 |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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