PLOT 9 CASTLEWOOD LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Second filing of Confirmation Statement dated 2023-03-16

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

21/03/2521 March 2025 Notification of Nottingham City Council as a person with significant control on 2023-03-15

View Document

11/02/2511 February 2025 Change of details for The Bank of New York Mellon (International) Limited as a person with significant control on 2023-03-15

View Document

11/02/2511 February 2025 Cessation of Clowes Developments (Uk) Limited as a person with significant control on 2023-03-15

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Notification of The Bank of New York Mellon (International) Limited as a person with significant control on 2023-03-15

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2023-03-16

View Document

19/05/2319 May 2023 Termination of appointment of Ian David Dickinson as a director on 2023-05-15

View Document

16/03/2316 March 2023 Change of details for Clowes Developments (Uk) Limited as a person with significant control on 2023-03-16

View Document

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

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/03/2230 March 2022 Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-03-29

View Document

30/03/2230 March 2022 Termination of appointment of Ian David Dickinson as a secretary on 2022-03-29

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM BRAILSFORD HALL HALL LANE BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3BU

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CLOWES / 14/10/2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID ANDREW RICHARDS / 17/11/2016

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID DICKINSON / 19/09/2016

View Document

06/06/166 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR JAMES DAVID ANDREW RICHARDS

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 SECRETARY APPOINTED MR IAN DAVID DICKINSON

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLOWES

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR DAVID CHARLES CLOWES

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ADOPT ARTICLES 09/11/2012

View Document

03/09/123 September 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

11/05/1211 May 2012 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