CASTLEFIELDS REAL ESTATES LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/066 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/12/0519 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/05/039 May 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 14 BERKELEY MEWS LONDON W1H 7PB

View Document

20/02/0220 February 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 Incorporation

View Document

23/11/9823 November 1998 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