CASTLE PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
26/03/2526 March 2025 | Application to strike the company off the register |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/07/2418 July 2024 | Cessation of Jd Property Development Limited as a person with significant control on 2024-06-14 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with updates |
18/07/2418 July 2024 | Change of details for Yellow Dog Developments Limited as a person with significant control on 2024-06-14 |
08/07/248 July 2024 | Termination of appointment of David Fuller as a director on 2024-06-14 |
08/07/248 July 2024 | Termination of appointment of Julian Chatterton as a director on 2024-06-14 |
08/04/248 April 2024 | Director's details changed for Mr Julian Chatterton on 2024-04-08 |
08/04/248 April 2024 | Change of details for Jd Property Development Limited as a person with significant control on 2024-04-08 |
08/04/248 April 2024 | Change of details for Yellow Dog Developments Limited as a person with significant control on 2024-04-08 |
08/04/248 April 2024 | Director's details changed for Mr David Fuller on 2024-04-08 |
08/04/248 April 2024 | Registered office address changed from Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-08 |
08/04/248 April 2024 | Director's details changed for Mr Timothy James Wickins on 2024-04-08 |
03/04/243 April 2024 | Director's details changed for Mr Julian Chatterton on 2024-04-03 |
03/04/243 April 2024 | Director's details changed for Mr David Fuller on 2024-04-03 |
03/04/243 April 2024 | Change of details for Jd Property Development Limited as a person with significant control on 2024-04-03 |
03/04/243 April 2024 | Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA to Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW on 2024-04-03 |
03/04/243 April 2024 | Director's details changed for Mr Timothy James Wickins on 2024-04-02 |
03/04/243 April 2024 | Change of details for Yellow Dog Developments Limited as a person with significant control on 2024-04-03 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-10-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-05 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-10-31 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/01/218 January 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
17/12/1917 December 2019 | 31/10/19 UNAUDITED ABRIDGED |
10/12/1910 December 2019 | CESSATION OF TIMOTHY JAMES WICKINS AS A PSC |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / JD PROPERTY DEVELOPMENT LIMITED / 06/04/2016 |
10/12/1910 December 2019 | CESSATION OF JULIAN CHATTERTON AS A PSC |
10/12/1910 December 2019 | CESSATION OF DAVID FULLER AS A PSC |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / YELLOW DOG DEVELOPMENTS LIMITED / 06/04/2016 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
29/01/1929 January 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/01/1826 January 2018 | 31/10/17 UNAUDITED ABRIDGED |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/08/1716 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098421420003 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098421420002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/02/1611 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098421420001 |
20/01/1620 January 2016 | RETURN OF PURCHASE OF OWN SHARES |
20/01/1620 January 2016 | 15/12/15 STATEMENT OF CAPITAL GBP 2 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
03/11/153 November 2015 | 27/10/15 STATEMENT OF CAPITAL GBP 120 |
26/10/1526 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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