CASTLEHEAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/2023 March 2020 APPLICATION FOR STRIKING-OFF

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 59 MAIN STREET CUMBERNAULD GLASGOW G67 2RT SCOTLAND

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM MEDIA HOUSE DUNSWOOD ROAD CUMBERNAULD GLASGOW NORTH LANARKSHIRE G67 3EN

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

14/03/1614 March 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NEEDHAM

View Document

09/06/159 June 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

10/04/1510 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

12/12/1412 December 2014 FIRST GAZETTE

View Document

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STORRIE GABRIEL / 08/01/2013

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN-DOUGLAS DOUGLAS NEEDHAM / 24/12/2012

View Document

06/12/126 December 2012 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