CASTLE ESTATES UTILITY SOLUTIONS LLP
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
28/02/2528 February 2025 | Application to strike the limited liability partnership off the register |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
21/12/2321 December 2023 | Termination of appointment of Castle Estates Block Management Limited as a member on 2023-12-21 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Member's details changed for Katy Holdcroft on 2022-12-28 |
15/03/2315 March 2023 | Termination of appointment of Christopher Holdcroft as a member on 2022-12-28 |
15/03/2315 March 2023 | Confirmation statement made on 2023-01-15 with no updates |
15/03/2315 March 2023 | Member's details changed for Castle Estates Block Management Limited on 2022-12-28 |
15/03/2315 March 2023 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2023-03-15 |
15/03/2315 March 2023 | Member's details changed for Mrs Elizabeth Anne Holdcroft on 2022-12-28 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM DRAGONS WHARF DRAGONS LANE SANDBACH CHESHIRE CW11 3PA |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/02/163 February 2016 | ANNUAL RETURN MADE UP TO 15/01/16 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | ANNUAL RETURN MADE UP TO 15/01/15 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/02/1412 February 2014 | ANNUAL RETURN MADE UP TO 15/01/14 |
23/09/1323 September 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
30/04/1330 April 2013 | CORPORATE LLP MEMBER APPOINTED CASTLE ESTATES BLOCK MANAGEMENT LIMITED |
15/01/1315 January 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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