CASTERBRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

07/09/177 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/04/1222 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MCHALE / 19/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MCHALE / 19/04/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 2 KIMBERLEY COTTAGES BICKFORD LANE, TEIGNMOUTH DEVON TQ14 8HU

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: CAPSTANS LODGE 42A WINDSOR ROAD CHOBHAM SURREY GU24 8LA

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: CAPTANS LODGE 42 WINDSOR ROAD CHOBHAM SURREY GU24 8LA

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: CASTERBRIDGE THE THATCHWAY, ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4HJ

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/982 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information