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

Castle Pill Wind Limited

Documents

Total Documents81
Total Pages515

Filing History

20 November 2020Termination of appointment of Simon Owen Vince as a director on 5 November 2020
12 November 2020Appointment of Mr Steven William Hughes as a director on 5 November 2020
12 November 2020Accounts for a small company made up to 31 March 2020
6 August 2020Confirmation statement made on 22 July 2020 with no updates
22 May 2020Previous accounting period extended from 31 December 2019 to 31 March 2020
22 May 2020Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to C/O, Res White Ltd - Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 22 May 2020
8 October 2019Full accounts made up to 31 December 2018
1 August 2019Confirmation statement made on 22 July 2019 with no updates
8 March 2019Registration of charge 086181950003, created on 6 March 2019
4 February 2019Termination of appointment of Hcp Management Services Limited as a secretary on 31 January 2019
28 September 2018Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
27 September 2018Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
27 September 2018Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
3 September 2018Full accounts made up to 31 December 2017
30 July 2018Confirmation statement made on 22 July 2018 with no updates
6 December 2017Appointment of Simon Owen Vince as a director on 1 December 2017
6 December 2017Appointment of Simon Owen Vince as a director on 1 December 2017
6 December 2017Termination of appointment of David Michael Hardy as a director on 1 December 2017
6 December 2017Termination of appointment of David Michael Hardy as a director on 1 December 2017
14 September 2017Full accounts made up to 31 December 2016
14 September 2017Full accounts made up to 31 December 2016
25 July 2017Confirmation statement made on 22 July 2017 with no updates
25 July 2017Confirmation statement made on 22 July 2017 with no updates
15 December 2016Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 December 2016Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
15 December 2016Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
15 December 2016Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
8 October 2016Full accounts made up to 31 December 2015
8 October 2016Full accounts made up to 31 December 2015
26 July 2016Confirmation statement made on 22 July 2016 with updates
26 July 2016Confirmation statement made on 22 July 2016 with updates
5 April 2016Memorandum and Articles of Association
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
5 April 2016Memorandum and Articles of Association
4 April 2016Registration of charge 086181950002, created on 16 March 2016
4 April 2016Registration of charge 086181950002, created on 16 March 2016
28 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
28 September 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
28 September 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
28 September 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
28 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
28 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3,091,287
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3,091,287
28 April 2015Full accounts made up to 31 December 2014
28 April 2015Full accounts made up to 31 December 2014
21 February 2015Appointment of Mr Joseph Mark Linney as a director on 31 January 2015
21 February 2015Termination of appointment of Andrew Keith Harmer as a director on 31 January 2015
21 February 2015Termination of appointment of Andrew Keith Harmer as a director on 31 January 2015
21 February 2015Appointment of Mr Joseph Mark Linney as a director on 31 January 2015
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,091,287
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,091,287
29 July 2014Appointment of Maria Lewis as a secretary on 17 July 2014
29 July 2014Appointment of Maria Lewis as a secretary on 17 July 2014
30 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,091,287
30 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,091,287
30 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,091,287
23 April 2014Termination of appointment of Ross Mcarthur as a director
23 April 2014Appointment of Mr David Michael Hardy as a director
23 April 2014Appointment of Mr David Michael Hardy as a director
23 April 2014Termination of appointment of Ross Mcarthur as a director
17 April 2014Satisfaction of charge 086181950001 in full
17 April 2014Satisfaction of charge 086181950001 in full
31 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014
31 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014
6 November 2013Registered office address changed from 16 West Borough Wimborne Dorset BH21 1NG United Kingdom on 6 November 2013
6 November 2013Registered office address changed from 16 West Borough Wimborne Dorset BH21 1NG United Kingdom on 6 November 2013
6 November 2013Appointment of Mr Andrew Keith Harmer as a director
6 November 2013Termination of appointment of Gerben Smit as a director
6 November 2013Appointment of Mr Ross Mcarthur as a director
6 November 2013Termination of appointment of Esbjorn Wilmar as a director
6 November 2013Registered office address changed from 16 West Borough Wimborne Dorset BH21 1NG United Kingdom on 6 November 2013
6 November 2013Termination of appointment of Esbjorn Wilmar as a director
6 November 2013Termination of appointment of Gerben Smit as a director
6 November 2013Appointment of Mr Ross Mcarthur as a director
6 November 2013Appointment of Mr Andrew Keith Harmer as a director
1 November 2013Registration of charge 086181950001
1 November 2013Registration of charge 086181950001
22 July 2013Incorporation
22 July 2013Incorporation
Sign up now to grow your client base. Plans & Pricing