CASTLEBROOK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Confirmation statement made on 2022-06-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
10/08/2010 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES DIXON |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
12/06/1912 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044506820002 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CASSELLS / 29/05/2018 |
17/05/1817 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CASSELLS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/07/1520 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044506820001 |
25/06/1525 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/08/1428 August 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/07/1330 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/10/123 October 2012 | DISS40 (DISS40(SOAD)) |
02/10/122 October 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
25/09/1225 September 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/08/112 August 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
22/06/1122 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
04/06/094 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/11/0819 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CASSELLS / 13/10/2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/05/0731 May 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/02/071 February 2007 | NC INC ALREADY ADJUSTED 30/05/05 |
01/02/071 February 2007 | NC INC ALREADY ADJUSTED 30/05/05 |
01/02/071 February 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/06/061 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/03/0624 March 2006 | £ NC 20000/21000 30/05/ |
01/06/051 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | VARYING SHARE RIGHTS AND NAMES |
16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
05/06/035 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0216 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG |
05/06/025 June 2002 | VARYING SHARE RIGHTS AND NAMES |
05/06/025 June 2002 | £ NC 1000/20000 29/05/ |
05/06/025 June 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/05/0229 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CASTLEBROOK DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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