Total Documents | 86 |
---|
Total Pages | 582 |
---|
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
---|---|
13 July 2020 | Termination of appointment of Timothy Michael Ellis as a director on 28 June 2020 |
23 June 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates |
28 October 2019 | Change of details for Mr Peter Nicholas Hunt as a person with significant control on 6 April 2016 |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates |
25 June 2019 | Satisfaction of charge 078252690005 in full |
25 April 2019 | Satisfaction of charge 078252690006 in full |
25 April 2019 | Satisfaction of charge 078252690007 in full |
25 January 2019 | Satisfaction of charge 078252690004 in full |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates |
10 January 2018 | Registered 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 2018 | Appointment of Mr Timothy Michael Ellis as a director on 1 January 2018 |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 |
1 November 2017 | Confirmation statement made on 27 October 2017 with updates |
1 November 2017 | Confirmation statement made on 27 October 2017 with updates |
31 July 2017 | Termination of appointment of David Antony Jordan as a secretary on 5 May 2017 |
31 July 2017 | Termination of appointment of David Antony Jordan as a secretary on 5 May 2017 |
21 June 2017 | Registration of charge 078252690007, created on 20 June 2017 |
21 June 2017 | Registration of charge 078252690007, created on 20 June 2017 |
19 January 2017 | Satisfaction of charge 2 in full |
19 January 2017 | Satisfaction of charge 1 in full |
19 January 2017 | Satisfaction of charge 078252690003 in full |
19 January 2017 | Satisfaction of charge 078252690003 in full |
19 January 2017 | Satisfaction of charge 2 in full |
19 January 2017 | Satisfaction of charge 1 in full |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
16 November 2016 | Registration of charge 078252690006, created on 15 November 2016 |
16 November 2016 | Registration of charge 078252690006, created on 15 November 2016 |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates |
24 October 2016 | Appointment of Mr David Antony Jordan as a secretary on 12 October 2016 |
24 October 2016 | Appointment of Mr David Antony Jordan as a secretary on 12 October 2016 |
30 June 2016 | Registration of charge 078252690005, created on 29 June 2016 |
30 June 2016 | Registration of charge 078252690005, created on 29 June 2016 |
23 May 2016 | Registration of charge 078252690004, created on 20 May 2016 |
23 May 2016 | Registration of charge 078252690004, created on 20 May 2016 |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 May 2013 | Registration of charge 078252690003 |
22 May 2013 | Registration of charge 078252690003 |
5 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2012 |
5 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2012 |
3 December 2012 | Company name changed castlegrove park LIMITED\certificate issued on 03/12/12
|
3 December 2012 | Change of name notice |
3 December 2012 | Company name changed castlegrove park LIMITED\certificate issued on 03/12/12
|
3 December 2012 | Change of name notice |
16 November 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders
|
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders
|
15 August 2012 | Particulars of a mortgage or charge / charge no: 2 |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 |
15 August 2012 | Particulars of a mortgage or charge / charge no: 2 |
15 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
9 December 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
9 December 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 |
9 December 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 |
9 December 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
9 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011 |
9 November 2011 | Termination of appointment of John Cowdry as a director |
9 November 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
9 November 2011 | Appointment of Mr Peter Nicholas Hunt as a director |
9 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011 |
9 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011 |
9 November 2011 | Appointment of Mr Peter Nicholas Hunt as a director |
9 November 2011 | Termination of appointment of John Cowdry as a director |
9 November 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
27 October 2011 | Incorporation |
27 October 2011 | Incorporation |