CASTLEHILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

13/11/2413 November 2024 Satisfaction of charge NI6287100001 in full

View Document

01/08/241 August 2024 Satisfaction of charge NI6287100002 in full

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

17/08/2317 August 2023 Accounts for a small company made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2021-03-31

View Document

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST BT3 9DE

View Document

08/03/188 March 2018 CESSATION OF HEFFRON ESTATES LTD AS A PSC

View Document

08/03/188 March 2018 CESSATION OF PATRICK MARK CREIGHTON HEFFRON AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAIDWATER LIMITED

View Document

08/03/188 March 2018 CESSATION OF CREIGHTON WILLIAM HARRISON BOYD AS A PSC

View Document

08/03/188 March 2018 CESSATION OF BOYD ESTATES LTD AS A PSC

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR PATRICK GRAHAM

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR MICHAEL JOHN STANSFIELD

View Document

07/03/187 March 2018 DIRECTOR APPOINTED JOSEPH CONALL MCGINNIS

View Document

07/03/187 March 2018 DIRECTOR APPOINTED PATRICK THADDEUS MCGINNIS

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA HEFFRON

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR CREIGHTON BOYD

View Document

06/03/186 March 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6287100002

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6287100001

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEFFRON

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS DIANA MARY ALEXANDRA HEFFRON

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CREIGHTON WILLIAM HARRISON BOYD / 01/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 01/01/2016

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/01/1515 January 2015 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