CASTLETON DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Termination of appointment of Mark Andrew Adams as a secretary on 2024-06-16

View Document

28/06/2428 June 2024 Termination of appointment of Peter Timothy Adams as a director on 2024-06-16

View Document

28/06/2428 June 2024 Termination of appointment of Clive Ian Adams as a director on 2024-06-16

View Document

28/06/2428 June 2024 Termination of appointment of Mark Andrew Adams as a director on 2024-06-16

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/06/234 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Registered office address changed from 27 Braganza Way Springfield Chelmsford Essex CM1 6AP England to 2 Vicarage Close Roxwell Chelmsford CM1 4LR on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 15 THE PARADE HAROLD PARK ROMFORD ESSEX RM3 0AQ

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/07/154 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED CLIVE IAN ADAMS

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MARK ANDREW ADAMS

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROY ADAMS

View Document

11/08/1411 August 2014 SECRETARY APPOINTED MARK ANDREW ADAMS

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY DOREEN ADAMS

View Document

11/08/1411 August 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR DOREEN ADAMS

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED PETER TIMOTHY ADAMS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHARLES ALBERT ADAMS / 17/05/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN VIOLET ADAMS / 17/05/2010

View Document

04/08/104 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ALTER MEM AND ARTS 12/12/95

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 AUDITOR'S RESIGNATION

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM: 107-115 LONG ACRE LONDON WC2E 9PT

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/01/9310 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

08/05/928 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/04/9130 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: 15 THE PARADE HAROLD PARK ROMFORD ESSEX RM3 0AQ

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/8725 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

23/06/8623 June 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

16/03/6516 March 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information