CASTLE 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
10/08/2510 August 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Change of details for Mrs Janice Mary Daines as a person with significant control on 2024-10-13

View Document

16/10/2416 October 2024 Termination of appointment of Catherine Elizabeth Bahl as a director on 2024-10-13

View Document

16/10/2416 October 2024 Appointment of Mrs Stephanie Catherine Daines as a director on 2024-10-13

View Document

16/10/2416 October 2024 Change of details for Mrs Janice Mary Daines as a person with significant control on 2024-10-13

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

12/04/2412 April 2024 Registered office address changed from 3 Fordington Avenue Winchester Hampshire SO22 5AW England to 2 Fordington Avenue Winchester Hampshire SO22 5AW on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from Ridge Vale Gardens Lanercost Road Brampton Cumbria CA8 1EN to 3 Fordington Avenue Winchester Hampshire SO22 5AW on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Director's details changed for Mrs Janice Mary Daines on 2023-07-05

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

13/07/2313 July 2023 Termination of appointment of Janice Mary Daines as a secretary on 2023-07-03

View Document

13/07/2313 July 2023 Director's details changed for Mrs Catherine Elizabeth Bahl on 2023-07-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/09/2021 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/09/2021 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH BAHL / 19/07/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELLIOT DAINES / 12/07/2016

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH BAHL / 07/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH BAHL / 07/07/2015

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 CONSOLIDATION 17/10/12

View Document

09/11/129 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/129 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 70000

View Document

09/11/129 November 2012 STATEMENT BY DIRECTORS

View Document

09/11/129 November 2012 SOLVENCY STATEMENT DATED 17/10/12

View Document

09/11/129 November 2012 REDUCE ISSUED CAPITAL 17/10/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH BAHL / 30/06/2012

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH DAINES / 25/05/2011

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELLIOT DAINES / 19/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARY DAINES / 19/07/2010

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/085 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAINES / 19/07/2007

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0631 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0520 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: TUGELA MAIN STREET ARMATHWAITE CARLISLE

View Document

26/08/9826 August 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 28 CASTLE STREET CARLISLE CUMBRIA CA3 8TP

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/10/9323 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/03/9221 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

25/05/9125 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/05/903 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: "CARR HOLME" ARMATHWAITE CARLISLE CUMBRIA CA4 9QY

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 WD 03/03/88 PD 23/02/88--------- £ SI 2@1

View Document

25/03/8825 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8822 March 1988 NC INC ALREADY ADJUSTED 21/01/88

View Document

21/03/8821 March 1988 £ NC 1000/1000000

View Document

09/03/889 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 ALTER MEM AND ARTS 210188

View Document

05/02/885 February 1988 COMPANY NAME CHANGED UNIQUEUSUAL LIMITED CERTIFICATE ISSUED ON 08/02/88

View Document

16/12/8716 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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