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

Castlegrove Industrial Park Limited

Documents

Total Documents86
Total Pages582

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with no updates
13 July 2020Termination of appointment of Timothy Michael Ellis as a director on 28 June 2020
23 June 2020Registered office address changed from 8a Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG England to Unit 5 Passfield Business Centre Lynchborough Road Passfield Liphook GU30 7SB on 23 June 2020
12 December 2019Total exemption full accounts made up to 31 March 2019
31 October 2019Confirmation statement made on 31 October 2019 with no updates
28 October 2019Change of details for Mr Peter Nicholas Hunt as a person with significant control on 6 April 2016
28 October 2019Confirmation statement made on 27 October 2019 with no updates
25 June 2019Satisfaction of charge 078252690005 in full
25 April 2019Satisfaction of charge 078252690006 in full
25 April 2019Satisfaction of charge 078252690007 in full
25 January 2019Satisfaction of charge 078252690004 in full
15 November 2018Total exemption full accounts made up to 31 March 2018
30 October 2018Confirmation statement made on 27 October 2018 with no updates
10 January 2018Registered office address changed from Passfield Business Centre Lynchborough Road Passfield Liphook Hanpshire GU30 7SB to 8a Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG on 10 January 2018
10 January 2018Appointment of Mr Timothy Michael Ellis as a director on 1 January 2018
28 December 2017Total exemption full accounts made up to 31 March 2017
1 November 2017Confirmation statement made on 27 October 2017 with updates
1 November 2017Confirmation statement made on 27 October 2017 with updates
31 July 2017Termination of appointment of David Antony Jordan as a secretary on 5 May 2017
31 July 2017Termination of appointment of David Antony Jordan as a secretary on 5 May 2017
21 June 2017Registration of charge 078252690007, created on 20 June 2017
21 June 2017Registration of charge 078252690007, created on 20 June 2017
19 January 2017Satisfaction of charge 2 in full
19 January 2017Satisfaction of charge 1 in full
19 January 2017Satisfaction of charge 078252690003 in full
19 January 2017Satisfaction of charge 078252690003 in full
19 January 2017Satisfaction of charge 2 in full
19 January 2017Satisfaction of charge 1 in full
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
16 November 2016Registration of charge 078252690006, created on 15 November 2016
16 November 2016Registration of charge 078252690006, created on 15 November 2016
9 November 2016Confirmation statement made on 27 October 2016 with updates
9 November 2016Confirmation statement made on 27 October 2016 with updates
24 October 2016Appointment of Mr David Antony Jordan as a secretary on 12 October 2016
24 October 2016Appointment of Mr David Antony Jordan as a secretary on 12 October 2016
30 June 2016Registration of charge 078252690005, created on 29 June 2016
30 June 2016Registration of charge 078252690005, created on 29 June 2016
23 May 2016Registration of charge 078252690004, created on 20 May 2016
23 May 2016Registration of charge 078252690004, created on 20 May 2016
28 November 2015Total exemption small company accounts made up to 31 March 2015
28 November 2015Total exemption small company accounts made up to 31 March 2015
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 410,464
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 410,464
17 December 2014Total exemption small company accounts made up to 31 March 2014
17 December 2014Total exemption small company accounts made up to 31 March 2014
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 410,464
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 410,464
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 410,464
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 410,464
24 July 2013Total exemption small company accounts made up to 31 March 2013
24 July 2013Total exemption small company accounts made up to 31 March 2013
22 May 2013Registration of charge 078252690003
22 May 2013Registration of charge 078252690003
5 December 2012Second filing of AR01 previously delivered to Companies House made up to 27 October 2012
5 December 2012Second filing of AR01 previously delivered to Companies House made up to 27 October 2012
3 December 2012Company name changed castlegrove park LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-22
3 December 2012Change of name notice
3 December 2012Company name changed castlegrove park LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-22
3 December 2012Change of name notice
16 November 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 410,454
16 November 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 410,454
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/12/2012.
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/12/2012.
15 August 2012Particulars of a mortgage or charge / charge no: 2
15 August 2012Particulars of a mortgage or charge / charge no: 1
15 August 2012Particulars of a mortgage or charge / charge no: 1
15 August 2012Particulars of a mortgage or charge / charge no: 2
15 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 10.00
15 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 10.00
15 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 10.00
9 December 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 2
9 December 2011Current accounting period extended from 31 October 2012 to 31 March 2013
9 December 2011Current accounting period extended from 31 October 2012 to 31 March 2013
9 December 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 2
9 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011
9 November 2011Termination of appointment of John Cowdry as a director
9 November 2011Termination of appointment of London Law Secretarial Limited as a secretary
9 November 2011Appointment of Mr Peter Nicholas Hunt as a director
9 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011
9 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011
9 November 2011Appointment of Mr Peter Nicholas Hunt as a director
9 November 2011Termination of appointment of John Cowdry as a director
9 November 2011Termination of appointment of London Law Secretarial Limited as a secretary
27 October 2011Incorporation
27 October 2011Incorporation
Sign up now to grow your client base. Plans & Pricing