PLOT 6 CASTLEWOOD LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

07/12/237 December 2023 Change of share class name or designation

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2022-10-03

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2023-10-03

View Document

17/10/2317 October 2023 Notification of The Kay Group (Uk) Limited as a person with significant control on 2023-09-30

View Document

17/10/2317 October 2023 Notification of Chattor Limited as a person with significant control on 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

16/10/2316 October 2023 Cessation of Clowes Developments (Uk) Limited as a person with significant control on 2023-09-30

View Document

19/05/2319 May 2023 Termination of appointment of Ian David Dickinson as a director on 2023-05-15

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/03/2230 March 2022 Termination of appointment of Ian David Dickinson as a secretary on 2022-03-29

View Document

30/03/2230 March 2022 Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-03-29

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

24/01/1924 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM BRAILSFORD HALL HALL LANE BRAILSFORD ASHBOURNE DE6 3BU UNITED KINGDOM

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID ANDREW RICHARDS / 17/11/2016

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CLOWES / 14/10/2016

View Document

28/11/1628 November 2016 CURRSHO FROM 31/10/2017 TO 31/03/2017

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR IAN DAVID DICKINSON

View Document

04/10/164 October 2016 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