CASTLE OWEN CONSTRUCTION AND PROPERTY CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Change of details for Mrs Sherelle Sylvia Owen as a person with significant control on 2022-08-05

View Document

04/02/254 February 2025 Change of details for Mr Richard Adrian Owen as a person with significant control on 2022-08-05

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

20/10/2220 October 2022 Appointment of Mrs Melissa Smith as a director on 2022-10-19

View Document

20/10/2220 October 2022 Appointment of Mr Neil Daniel Clarke as a director on 2022-10-19

View Document

19/10/2219 October 2022 Notification of Sherelle Sylvia Owen as a person with significant control on 2022-08-05

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Cancellation of shares. Statement of capital on 2022-08-05

View Document

22/09/2222 September 2022 Purchase of own shares.

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

01/08/191 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1830 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043452970002

View Document

23/05/1823 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

22/08/1722 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1 HILLSBOROUGH BARRACKS PENISTONE ROAD SHEFFIELD S6 2GZ UNITED KINGDOM

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM THE CHURCH STUDIO 400 SPRINGVALE ROAD SHEFFIELD S10 1LP

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED BOND BRYAN BUILDING SURVEYING LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM THE CHURCH STUDIO SPRINGVALE ROAD SHEFFIELD SOUTH YORKSHIRE S1O 1LP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 50

View Document

10/02/1410 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOND

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYAN

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYAN

View Document

12/12/1312 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1217 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/02/1110 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADRIAN OWEN / 20/01/2010

View Document

05/02/105 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ADRIAN OWEN / 20/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CASTLE / 20/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GEOFFREY BOND / 20/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BRYAN / 20/01/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: THE CONGREGATIONAL CHURCH SPRINGVALE ROAD SHEFFIELD SOUTH YORKSHIRE S10 1LP

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU

View Document

24/01/0524 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 346 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

15/04/0215 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 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