PLOT C CASTLEWOOD LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Second filing of Confirmation Statement dated 2023-03-16

View Document

28/03/2528 March 2025 Second filing of Confirmation Statement dated 2017-12-12

View Document

28/03/2528 March 2025 Second filing of Confirmation Statement dated 2025-03-16

View Document

24/03/2524 March 2025 Change of details for Nottinghamshire County Council Pension Fund as a person with significant control on 2023-03-16

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

24/03/2524 March 2025 Withdrawal of a person with significant control statement on 2025-03-24

View Document

11/02/2511 February 2025 Change of details for Nottinghamshire County Council Pension Fund as a person with significant control on 2023-03-16

View Document

22/01/2522 January 2025 Change of details for Nottinghamshire County Council Pension Fund as a person with significant control on 2023-03-16

View Document

22/01/2522 January 2025 Notification of Nottinghamshire County Council Pension Fund as a person with significant control on 2023-03-16

View Document

22/01/2522 January 2025 Notification of Nt Property Nominees 3a Limited and Nt Property Nominees 3B Limited as a person with significant control on 2024-10-01

View Document

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

View Document

01/05/241 May 2024 Notification of a person with significant control statement

View Document

25/04/2425 April 2024 Cessation of Clowes Developments (Uk) Limited as a person with significant control on 2023-03-16

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts 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 2023-03-16

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/12/1713 December 2017 Confirmation statement made on 2017-12-12 with no updates

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID ANDREW RICHARDS / 17/11/2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CLOWES / 14/10/2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID DICKINSON / 19/09/2016

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR JAMES DAVID ANDREW RICHARDS

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID DICKINSON / 01/01/2015

View Document

15/01/1615 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLOWES

View Document

09/01/159 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/02/147 February 2014 SECRETARY APPOINTED MR IAN DAVID DICKINSON

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR DAVID CHARLES CLOWES

View Document

07/02/147 February 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/01/142 January 2014 ADOPT ARTICLES 18/12/2013

View Document

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information