CASTOR PROPERTY DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Notification of Michele Susan Woolley as a person with significant control on 2023-01-01

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/12/246 December 2024 Change of details for Mr Keith Woolley as a person with significant control on 2023-01-01

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2023-01-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Change of details for Mr Keith Woolley as a person with significant control on 2023-02-27

View Document

02/04/232 April 2023 Director's details changed for Mr Keith Woolley on 2023-02-27

View Document

29/03/2329 March 2023 Change of details for Mr Keith Woolley as a person with significant control on 2023-02-27

View Document

28/03/2328 March 2023 Director's details changed for Mr Keith Woolley on 2023-02-27

View Document

27/03/2327 March 2023 Registered office address changed from 2 Moccasin Way Stafford ST16 3GS England to 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP287DE on 2023-03-27

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Registered office address changed from Lane End Farm Chester Road Chetwynd Newport TF10 8BN England to 2 Moccasin Way Stafford ST16 3GS on 2022-11-22

View Document

22/11/2222 November 2022 Notification of Keith Woolley as a person with significant control on 2022-11-20

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

20/11/2220 November 2022 Appointment of Mr Keith Woolley as a director on 2022-11-20

View Document

20/11/2220 November 2022 Cessation of Jonathan Michael Woolley as a person with significant control on 2022-11-19

View Document

19/11/2219 November 2022 Termination of appointment of Jonathan Michael Woolley as a director on 2022-11-18

View Document

02/10/222 October 2022 Registered office address changed from 22 Stafford Road Stafford Road Eccleshall Stafford ST21 6JP England to Lane End Farm Chester Road Chetwynd Newport TF10 8BN on 2022-10-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Director's details changed for Mr Jonathan Michael Woolley on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Mr Jonathan Michael Woolley on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to 22 Stafford Road Eccleshall Stafford ST216JP on 2021-12-10

View Document

10/12/2110 December 2021 Notification of Jonathan Michael Woolley as a person with significant control on 2021-11-05

View Document

09/11/219 November 2021 Termination of appointment of Keith Woolley as a director on 2021-11-05

View Document

09/11/219 November 2021 Cessation of Keith Woolley as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/03/2127 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WOOLLEY / 27/03/2021

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

27/03/2127 March 2021 PSC'S CHANGE OF PARTICULARS / MR KEITH WOOLLEY / 27/03/2021

View Document

27/03/2127 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL WOOLLEY / 27/03/2021

View Document

27/03/2127 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WOOLLEY / 27/03/2021

View Document

27/03/2127 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL WOOLLEY / 27/03/2021

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELE WOOLLEY

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH WOOLLEY / 03/04/2018

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL WOOLLEY / 01/09/2017

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM C/O MARK WARD ACCOUNTANTS FIRST FLOOR CEF BUILDING BROOMHILL WAY TORQUAY DEVON TQ2 7QN

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WOOLLEY / 01/09/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE SUSAN WOOLLEY / 01/09/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WOOLLEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/09/1324 September 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MRS MICHELE WOOLLEY

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR JONATHAN MICHAEL WOOLLEY

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOLLEY

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR JONATHAN MICHAEL WOOLLEY

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM YEW TREE COTTAGE ASTON LANE ASTON STONE STAFFORDSHIRE ST15 0BW ENGLAND

View Document

03/06/103 June 2010 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