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

Castle Place Bletchingley Freehold Ltd

Documents

Total Documents64
Total Pages279

Filing History

1 June 2020Micro company accounts made up to 31 May 2020
20 May 2020Confirmation statement made on 14 May 2020 with updates
22 July 2019Micro company accounts made up to 31 May 2019
25 May 2019Confirmation statement made on 14 May 2019 with updates
10 January 2019Micro company accounts made up to 31 May 2018
29 May 2018Confirmation statement made on 14 May 2018 with no updates
19 February 2018Micro company accounts made up to 31 May 2017
23 May 2017Confirmation statement made on 14 May 2017 with updates
23 May 2017Registered office address changed from Heywards 6th Floor, Remo House 310-312 Regent Street London W1B 3BS England to Castle Place Castle Square Bletchingley Redhill RH1 4LB on 23 May 2017
23 May 2017Confirmation statement made on 14 May 2017 with updates
23 May 2017Registered office address changed from Heywards 6th Floor, Remo House 310-312 Regent Street London W1B 3BS England to Castle Place Castle Square Bletchingley Redhill RH1 4LB on 23 May 2017
23 October 2016Termination of appointment of David Austin as a director on 13 October 2016
23 October 2016Termination of appointment of David Austin as a director on 13 October 2016
13 June 2016Accounts for a dormant company made up to 31 May 2016
13 June 2016Accounts for a dormant company made up to 31 May 2016
18 May 2016Director's details changed for Mr William George Sheldon on 14 May 2016
18 May 2016Director's details changed for Ms Rachel Melanie Ann Mchugh on 14 May 2016
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6
18 May 2016Director's details changed for Ms Rachel Melanie Ann Mchugh on 14 May 2016
18 May 2016Director's details changed for Mr William George Sheldon on 14 May 2016
25 April 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 24/02/2016 for Dinah Austin
25 April 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 24/02/2016 for Dinah Austin
11 March 2016Appointment of Gerardus Bernardus Fransiscus Maria Schrijver as a director on 1 March 2016
11 March 2016Appointment of Gerardus Bernardus Fransiscus Maria Schrijver as a director on 1 March 2016
7 March 2016Registered office address changed from Apartment 1 Castle Place Castle Square Bletchingley Redhill RH1 4LB England to Heywards 6th Floor, Remo House 310-312 Regent Street London W1B 3BS on 7 March 2016
7 March 2016Registered office address changed from Apartment 1 Castle Place Castle Square Bletchingley Redhill RH1 4LB England to Heywards 6th Floor, Remo House 310-312 Regent Street London W1B 3BS on 7 March 2016
1 March 2016Registered office address changed from 4 Castle Place Castle Square Bletchingley Redhill RH1 4LB to Apartment 1 Castle Place Castle Square Bletchingley Redhill RH1 4LB on 1 March 2016
1 March 2016Registered office address changed from 4 Castle Place Castle Square Bletchingley Redhill RH1 4LB to Apartment 1 Castle Place Castle Square Bletchingley Redhill RH1 4LB on 1 March 2016
24 February 2016Termination of appointment of Dinah Austin as a director on 18 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 25/04/2016
24 February 2016Director's details changed for David Austin on 18 January 2016
24 February 2016Termination of appointment of Dinah Austin as a director on 18 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 25/04/2016
24 February 2016Director's details changed for David Austin on 18 January 2016
30 July 2015Total exemption small company accounts made up to 31 May 2015
30 July 2015Total exemption small company accounts made up to 31 May 2015
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
28 May 2015Appointment of Ms Rachel Melanie Ann Mchugh as a director on 1 May 2015
28 May 2015Appointment of Ms Rachel Melanie Ann Mchugh as a director on 1 May 2015
28 May 2015Appointment of Ms Rachel Melanie Ann Mchugh as a director on 1 May 2015
28 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- William Sheldon
28 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- William Sheldon
12 May 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 6
12 May 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 6
12 May 2015Appointment of Dinah Austin as a director on 1 May 2015
12 May 2015Appointment of David Austin as a director on 1 May 2015
12 May 2015Appointment of Dinah Austin as a director on 1 May 2015
12 May 2015Appointment of Dinah Austin as a director on 1 May 2015
12 May 2015Appointment of David Austin as a director on 1 May 2015
12 May 2015Appointment of David Austin as a director on 1 May 2015
21 January 2015Accounts for a dormant company made up to 31 May 2014
21 January 2015Accounts for a dormant company made up to 31 May 2014
13 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
13 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
22 May 2014Registered office address changed from 1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY United Kingdom on 22 May 2014
22 May 2014Registered office address changed from , 1 Sudley Terrace, High Street, Bognor Regis, West Sussex, PO21 1EY, United Kingdom on 22 May 2014
22 May 2014Registered office address changed from , 1 Sudley Terrace, High Street, Bognor Regis, West Sussex, PO21 1EY, United Kingdom on 22 May 2014
3 December 2013Appointment of Mr William George Sheldon as a director on 3 December 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 28/05/2015
3 December 2013Appointment of Mr William George Sheldon as a director on 3 December 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 28/05/2015
3 December 2013Appointment of Mr William George Sheldon as a director on 3 December 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 28/05/2015
22 May 2013Termination of appointment of Barbara Kahan as a director
22 May 2013Termination of appointment of Barbara Kahan as a director
14 May 2013Incorporation
14 May 2013Incorporation
Sign up now to grow your client base. Plans & Pricing