CASTLE VIEW PROPERTIES (NW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-04-26

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-04-26

View Document

25/01/2425 January 2024 Change of details for Mr Jonathan David Purcell as a person with significant control on 2024-01-06

View Document

25/01/2425 January 2024 Change of details for Mr Jonathan David Purcell as a person with significant control on 2024-01-06

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

24/01/2424 January 2024 Director's details changed for Mrs Eleni Sophia Purcell on 2024-01-06

View Document

24/01/2424 January 2024 Change of details for Mr Jonathan David Purcell as a person with significant control on 2024-01-06

View Document

24/01/2424 January 2024 Director's details changed for Mr Jonathan David Purcell on 2024-01-06

View Document

26/04/2326 April 2023 Annual accounts for year ending 26 Apr 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-04-26

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

13/12/2213 December 2022 Satisfaction of charge 088366330002 in full

View Document

02/11/222 November 2022 Registration of charge 088366330005, created on 2022-11-01

View Document

26/10/2226 October 2022 Satisfaction of charge 088366330004 in full

View Document

26/04/2226 April 2022 Annual accounts for year ending 26 Apr 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

26/04/2126 April 2021 Annual accounts for year ending 26 Apr 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/04/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

26/04/2026 April 2020 Annual accounts for year ending 26 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/04/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

26/04/1926 April 2019 Annual accounts for year ending 26 Apr 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/04/18

View Document

25/01/1925 January 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

26/04/1826 April 2018 Annual accounts for year ending 26 Apr 2018

View Accounts

26/01/1826 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHON PURCELL / 08/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

01/05/161 May 2016 PREVEXT FROM 31/01/2016 TO 28/04/2016

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN PURCELL / 08/01/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELENI SOPHIA PURCELL / 08/01/2016

View Document

09/02/169 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM JAMES HOUSE STONECROSS BUSINESS PARK YEX TREE WAY WARRINGTON CHESHIRE WA3 3JD

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088366330004

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088366330003

View Document

21/01/1521 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088366330002

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088366330001

View Document

08/01/148 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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