CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/09/2426 September 2024 Liquidators' statement of receipts and payments to 2024-08-27

View Document

23/09/2423 September 2024 Liquidators' statement of receipts and payments to 2018-08-27

View Document

25/06/2425 June 2024 Certificate of removal of voluntary liquidator

View Document

10/05/2410 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1, Radian Court, Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-10

View Document

20/03/2420 March 2024 Appointment of a voluntary liquidator

View Document

28/09/2328 September 2023 Liquidators' statement of receipts and payments to 2023-08-27

View Document

20/12/2220 December 2022 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-20

View Document

23/09/2223 September 2022 Liquidators' statement of receipts and payments to 2022-08-27

View Document

28/10/2128 October 2021 Liquidators' statement of receipts and payments to 2021-08-27

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM
6 MERCHANT COURT
MONKTON BUSINESS PARK SOUTH
HEBBURN
TYNE AND WEAR
NE31 2EX

View Document

08/09/158 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

08/09/158 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/09/158 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1512 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

18/08/1418 August 2014 PREVEXT FROM 31/12/2013 TO 31/05/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

25/07/1425 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 DIVIDEND OF SHARES 31/12/2012

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR SIMON GROOM

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR DAVID HARLAND

View Document

12/07/1212 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

02/04/122 April 2012 ADOPT ARTICLES 23/03/2012

View Document

22/06/1122 June 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

31/05/1131 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 12 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE

View Document

23/07/1023 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALLAN CARR / 21/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LISTER / 21/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CARR / 21/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LISTER / 21/05/2010

View Document

04/07/094 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

30/05/0830 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 SECRETARY APPOINTED ALLAN CARR

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHARON CARR

View Document

11/09/0711 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: G OFFICE CHANGED 21/11/02 103 BEACONGLADE SOUTH SHIELDS TYNE & WEAR NE34 7QU

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: G OFFICE CHANGED 29/05/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 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