DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

26/06/2326 June 2023 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 2023-06-26

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/06/2125 June 2021 Registration of charge 041721360004, created on 2021-06-22

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041721360003

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/09/176 September 2017 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX ENGLAND

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DV4 ADMINISTRATION LIMITED / 29/03/2016

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOZEF HENDRIKS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ANDREW DAVID PARSONS

View Document

02/04/152 April 2015 SAIL ADDRESS CREATED

View Document

02/04/152 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/04/152 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

06/04/106 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE CREDALI

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 5 NEWLANDS CLOSE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0GY ENGLAND

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR JOZEF HENDRIKS

View Document

02/03/102 March 2010 CORPORATE DIRECTOR APPOINTED DV4 ADMINISTRATION LIMITED

View Document

02/03/102 March 2010 COMPANY NAME CHANGED CASTLEMORE HAMPSHIRE TWO LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

02/03/102 March 2010 CHANGE OF NAME 18/02/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHATELEY

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM CEDAR COURT 221 HAGLEY ROAD HAYLEY GREEN HALESOWEN BIRMINGHAM WEST MIDLANDS B63 1ED

View Document

10/11/0910 November 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR DIANA WHATELEY

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED INGLEBY (1418) LIMITED CERTIFICATE ISSUED ON 28/09/01

View Document

05/03/015 March 2001 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