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

Castello Developments Limited

Documents

Total Documents82
Total Pages407

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off
1 April 2015Termination of appointment of Brian Thornley Reay as a director on 26 March 2015
17 March 2015First Gazette notice for voluntary strike-off
9 March 2015Application to strike the company off the register
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
17 December 2014Registered office address changed from C/O Pochin's Plc, Brooks Lane Middlewich Cheshire CW10 0JQ to Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ on 17 December 2014
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
18 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013
18 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013
12 December 2013Total exemption full accounts made up to 31 May 2013
4 December 2013Appointment of Mr Nigel Keith Rawlings as a secretary
4 December 2013Termination of appointment of David Hedley as a secretary
15 February 2013Full accounts made up to 31 May 2012
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
13 February 2012Full accounts made up to 31 May 2011
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 March 2011Memorandum and Articles of Association
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
3 March 2011Particulars of a mortgage or charge / charge no: 4
10 December 2010Director's details changed for Mr Brian Thornley Reay on 30 November 2010
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
10 December 2010Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2010
10 December 2010Secretary's details changed for Mr David James Hedley on 30 November 2010
14 October 2010Full accounts made up to 31 May 2010
5 August 2010Full accounts made up to 31 May 2009
1 December 2009Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2009
1 December 2009Director's details changed for Mr Brian Thornley Reay on 30 November 2009
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
28 July 2009Appointment terminated director david shaw
4 July 2009Director appointed robert kenneth heywood nicholson
2 July 2009Director appointed brian thornley reay
17 December 2008Full accounts made up to 31 May 2008
1 December 2008Return made up to 30/11/08; full list of members
15 January 2008Full accounts made up to 31 May 2007
3 December 2007Return made up to 30/11/07; full list of members
3 December 2007Registered office changed on 03/12/07 from: c/o pochin's LTD brooks lane middlewich cheshire CW10 0JQ
5 April 2007Full accounts made up to 31 May 2006
24 January 2007Director resigned
19 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
29 March 2006Declaration of satisfaction of mortgage/charge
29 March 2006Declaration of satisfaction of mortgage/charge
29 March 2006Declaration of satisfaction of mortgage/charge
25 January 2006Full accounts made up to 31 May 2005
12 December 2005Secretary resigned
12 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
12 December 2005New secretary appointed
8 August 2005Director resigned
8 August 2005Director resigned
11 March 2005Full accounts made up to 31 May 2004
5 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 April 2004New secretary appointed
13 April 2004Secretary resigned
13 April 2004New director appointed
13 April 2004Director resigned
9 March 2004Full accounts made up to 31 May 2003
19 December 2003Return made up to 30/11/03; full list of members
19 December 2002Full accounts made up to 31 May 2002
18 December 2002Return made up to 30/11/02; full list of members
9 July 2002Director's particulars changed
9 July 2002Director's particulars changed
3 July 2002Return made up to 31/05/02; full list of members
27 May 2002Full accounts made up to 31 May 2001
24 May 2002Particulars of mortgage/charge
5 December 2001Particulars of mortgage/charge
27 November 2001Return made up to 26/10/01; full list of members
8 October 2001Accounting reference date shortened from 31/10/01 to 31/05/01
13 August 2001New director appointed
13 August 2001Registered office changed on 13/08/01 from: 10 church view knutsford cheshire WA16 6DQ
13 August 2001New director appointed
13 August 2001New secretary appointed
13 August 2001Secretary resigned;director resigned
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2001Particulars of mortgage/charge
10 November 2000Ad 02/11/00--------- £ si 99@1=99 £ ic 1/100
10 November 2000Director resigned
10 November 2000New director appointed
10 November 2000Registered office changed on 10/11/00 from: 76 king street manchester M2 4NH
10 November 2000Secretary resigned
10 November 2000New director appointed
10 November 2000New secretary appointed;new director appointed
26 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing