Download leads from Nexok and grow your business. Find out more

Castleconnor Developments Limited

Documents

Total Documents150
Total Pages494

Filing History

28 January 2021Micro company accounts made up to 30 June 2020
30 June 2020Confirmation statement made on 24 June 2020 with no updates
6 December 2019Micro company accounts made up to 30 June 2019
8 July 2019Confirmation statement made on 24 June 2019 with no updates
16 April 2019Registered office address changed from 17 Drill Hall Road Newport Isle of Wight PO30 5AB to 9a Cambridge Road East Cowes Isle of Wight PO32 6AE on 16 April 2019
25 February 2019Micro company accounts made up to 30 June 2018
30 June 2018Confirmation statement made on 24 June 2018 with no updates
29 March 2018Micro company accounts made up to 30 June 2017
8 July 2017Confirmation statement made on 24 June 2017 with no updates
8 July 2017Notification of William Wright as a person with significant control on 24 June 2017
8 July 2017Notification of William Wright as a person with significant control on 24 June 2017
8 July 2017Confirmation statement made on 24 June 2017 with no updates
26 March 2017Micro company accounts made up to 30 June 2016
26 March 2017Micro company accounts made up to 30 June 2016
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 165,000
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 165,000
19 February 2016Total exemption small company accounts made up to 30 June 2015
19 February 2016Total exemption small company accounts made up to 30 June 2015
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 165,000
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 165,000
4 June 2015Registered office address changed from 69a Osborne Road East Cowes Isle of Wight PO32 6RZ England to 17 Drill Hall Road Newport Isle of Wight PO30 5AB on 4 June 2015
4 June 2015Registered office address changed from 69a Osborne Road East Cowes Isle of Wight PO32 6RZ England to 17 Drill Hall Road Newport Isle of Wight PO30 5AB on 4 June 2015
4 June 2015Registered office address changed from 69a Osborne Road East Cowes Isle of Wight PO32 6RZ England to 17 Drill Hall Road Newport Isle of Wight PO30 5AB on 4 June 2015
19 February 2015Registered office address changed from Little Brook Farm Blacklands Lane Newport Isle of Wight PO30 2ND to 69a Osborne Road East Cowes Isle of Wight PO32 6RZ on 19 February 2015
19 February 2015Registered office address changed from Little Brook Farm Blacklands Lane Newport Isle of Wight PO30 2ND to 69a Osborne Road East Cowes Isle of Wight PO32 6RZ on 19 February 2015
8 January 2015Total exemption small company accounts made up to 30 June 2014
8 January 2015Total exemption small company accounts made up to 30 June 2014
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 165,000
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 165,000
6 January 2014Registered office address changed from 2a Park Avenue Mews Park Avenue Mitcham Surrey CR4 2EL England on 6 January 2014
6 January 2014Registered office address changed from 2a Park Avenue Mews Park Avenue Mitcham Surrey CR4 2EL England on 6 January 2014
6 January 2014Registered office address changed from 2a Park Avenue Mews Park Avenue Mitcham Surrey CR4 2EL England on 6 January 2014
13 November 2013Registered office address changed from 2 Park Avenue Mews Park Avenue Mitcham Surrey CR4 2EL on 13 November 2013
13 November 2013Registered office address changed from 2 Park Avenue Mews Park Avenue Mitcham Surrey CR4 2EL on 13 November 2013
12 November 2013Total exemption small company accounts made up to 30 June 2013
12 November 2013Total exemption small company accounts made up to 30 June 2013
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
22 March 2013Total exemption small company accounts made up to 30 June 2012
22 March 2013Total exemption small company accounts made up to 30 June 2012
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
29 March 2012Total exemption small company accounts made up to 30 June 2011
29 March 2012Total exemption small company accounts made up to 30 June 2011
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders
24 March 2011Total exemption small company accounts made up to 30 June 2010
24 March 2011Total exemption small company accounts made up to 30 June 2010
10 March 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 150,000
10 March 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 150,000
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
1 July 2010Termination of appointment of Fendgood Limited as a secretary
1 July 2010Termination of appointment of Fendgood Limited as a secretary
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
24 March 2010Total exemption full accounts made up to 30 June 2009
24 March 2010Total exemption full accounts made up to 30 June 2009
8 September 2009Return made up to 24/06/09; full list of members
8 September 2009Return made up to 24/06/09; full list of members
14 May 2009Secretary appointed patricia margaret kelly
14 May 2009Secretary appointed patricia margaret kelly
1 May 2009Total exemption small company accounts made up to 30 June 2008
1 May 2009Total exemption small company accounts made up to 30 June 2008
8 July 2008Return made up to 24/06/08; full list of members
8 July 2008Return made up to 24/06/08; full list of members
5 February 2008Secretary resigned
5 February 2008Secretary resigned
5 February 2008New secretary appointed
5 February 2008New secretary appointed
5 November 2007Total exemption small company accounts made up to 30 June 2007
5 November 2007Total exemption small company accounts made up to 30 June 2007
28 June 2007Return made up to 24/06/07; full list of members
28 June 2007Return made up to 24/06/07; full list of members
21 January 2007Total exemption small company accounts made up to 30 June 2006
21 January 2007Total exemption small company accounts made up to 30 June 2006
7 July 2006Return made up to 24/06/06; full list of members
7 July 2006Return made up to 24/06/06; full list of members
16 January 2006Total exemption small company accounts made up to 30 June 2005
16 January 2006Total exemption small company accounts made up to 30 June 2005
11 July 2005Return made up to 24/06/05; full list of members
11 July 2005Return made up to 24/06/05; full list of members
1 December 2004Total exemption small company accounts made up to 30 June 2004
1 December 2004Total exemption small company accounts made up to 30 June 2004
29 July 2004Director's particulars changed
29 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
29 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
29 July 2004Director's particulars changed
17 November 2003Total exemption small company accounts made up to 30 June 2003
17 November 2003New secretary appointed
17 November 2003Secretary resigned
17 November 2003Secretary resigned
17 November 2003Registered office changed on 17/11/03 from: 2 park avenue mews park avenue mitcham surrey CR4 2EL
17 November 2003Total exemption small company accounts made up to 30 June 2003
17 November 2003New secretary appointed
17 November 2003Registered office changed on 17/11/03 from: 2 park avenue mews park avenue mitcham surrey CR4 2EL
29 July 2003Director's particulars changed
29 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 July 2003Director's particulars changed
29 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
20 May 2003Registered office changed on 20/05/03 from: 253 norbury crescent london SW16 4LF
20 May 2003Registered office changed on 20/05/03 from: 253 norbury crescent london SW16 4LF
11 November 2002Total exemption small company accounts made up to 30 June 2002
11 November 2002Total exemption small company accounts made up to 30 June 2002
28 August 2002Return made up to 24/06/02; full list of members
28 August 2002Return made up to 24/06/02; full list of members
6 December 2001Total exemption small company accounts made up to 30 June 2001
6 December 2001Total exemption small company accounts made up to 30 June 2001
16 July 2001Return made up to 24/06/01; full list of members
16 July 2001Return made up to 24/06/01; full list of members
11 August 2000Accounts for a small company made up to 30 June 2000
11 August 2000Accounts for a small company made up to 30 June 2000
18 July 2000Return made up to 24/06/00; full list of members
18 July 2000Return made up to 24/06/00; full list of members
28 October 1999Registered office changed on 28/10/99 from: 15 flanders crescent tooting london SW17 9JA
28 October 1999Director's particulars changed
28 October 1999Director's particulars changed
28 October 1999Registered office changed on 28/10/99 from: 15 flanders crescent tooting london SW17 9JA
28 October 1999Secretary's particulars changed
28 October 1999Secretary's particulars changed
5 October 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 October 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 August 1999Accounts for a small company made up to 30 June 1999
17 August 1999Accounts for a small company made up to 30 June 1999
16 December 1998Full accounts made up to 30 June 1998
16 December 1998Full accounts made up to 30 June 1998
14 August 1998Return made up to 24/06/98; full list of members
14 August 1998Return made up to 24/06/98; full list of members
1 October 1997Registered office changed on 01/10/97 from: 43 tynemouth road mitcham surrey CR4 2BQ
1 October 1997Full accounts made up to 30 June 1997
1 October 1997Registered office changed on 01/10/97 from: 43 tynemouth road mitcham surrey CR4 2BQ
1 October 1997Full accounts made up to 30 June 1997
16 July 1997Return made up to 24/06/97; full list of members
16 July 1997Return made up to 24/06/97; full list of members
25 February 1997New secretary appointed
25 February 1997Secretary resigned
25 February 1997New secretary appointed
25 February 1997Secretary resigned
11 July 1996New secretary appointed
11 July 1996New secretary appointed
2 July 1996Registered office changed on 02/07/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
2 July 1996Secretary resigned
2 July 1996New director appointed
2 July 1996Director resigned
2 July 1996Registered office changed on 02/07/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
2 July 1996New director appointed
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 July 1996Secretary resigned
2 July 1996Director resigned
24 June 1996Incorporation
24 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing