CASTLEDENE SALES AND LETTINGS SPENNYMOOR LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/10/2422 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

21/09/2221 September 2022 Liquidators' statement of receipts and payments to 2022-08-17

View Document

08/04/228 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/11/2130 November 2021 Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery SR8 3LJ United Kingdom to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2021-11-30

View Document

29/03/2129 March 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

13/07/2013 July 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

13/03/2013 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS ADELE CROCKER

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLEDENE HOLDINGS LIMITED

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MATTHEW JAMES HOLBROOK

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM EASINGTON BUSINESS CENTRE EASINGTON BUSINESS CENTRE SR8 3LJ SR8 3LJ UNITED KINGDOM

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102706820001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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