CASTLE CREDIT FINANCE LIMITED
Status | ACTIVE |
Company No. | 02974535 |
Category | Private Limited Company |
Incorporated | 06 Oct 1994 |
Age | 29 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CASTLE CREDIT FINANCE LIMITED is an active private limited company with number 02974535. It was incorporated 29 years, 7 months, 30 days ago, on 06 October 1994. The company address is No 1 Crossways Business Centre Bicester Road No 1 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA, England.
Company Fillings
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-05
Psc name: Miss Trina Clark
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Karen Spencer
Documents
Cessation of a person with significant control
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-01
Psc name: Karen Spencer
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 27 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Trina Clark
Change date: 2017-09-15
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
New address: No 1 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA
Old address: The Coach House,the Firs High Street Whitchurch Aylesbury Buckinghamshire HP22 4SJ
Change date: 2017-09-27
Documents
Change person secretary company with change date
Date: 27 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-19
Officer name: Miss Trina Clark
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Old address: The Stable Block, the Firs High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU
Change date: 2015-07-20
New address: The Coach House,the Firs High Street Whitchurch Aylesbury Buckinghamshire HP22 4SJ
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Change person director company with change date
Date: 13 Oct 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-11
Officer name: Karen Spencer
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Spencer
Change date: 2010-09-11
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trina Clark
Change date: 2010-09-11
Documents
Termination director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma O'hara
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 23/09/2009 from unit 8 merlin centre gatehouse close aylesbury buckinghamshire HP19 8DP
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/08/01--------- £ si 1000@1
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Legacy
Date: 14 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 14/09/00 from: 46 castle street aylesbury buckinghamshire HP20 2RA
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
Legacy
Date: 08 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 13 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/98; full list of members
Documents
Legacy
Date: 29 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 10 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/97; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 03 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/09/96--------- £ si 20000@1
Documents
Resolution
Date: 03 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jul 1997
Category: Capital
Type: 123
Description: £ nc 20000/100000 30/09/96
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/96; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Resolution
Date: 01 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 1996
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 May 1996
Category: Capital
Type: 88(2)O
Description: Ad 04/03/96--------- £ si 9998@1
Documents
Legacy
Date: 24 Apr 1996
Category: Capital
Type: 88(2)P
Description: Ad 04/03/96--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363b
Description: Return made up to 06/10/95; full list of members
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 27/09/95 from: 27 tenlands middleton cheney banbury oxfordshire OX17 2NL
Documents
Legacy
Date: 12 Jun 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Resolution
Date: 20 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
6 BAKER STREET,LONDON,W1U 3AA
Number: | 04749089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4GII MARSHALLS INDUSTRIAL ESTATE,WOLVERHAMPTON,WV2 3AJ
Number: | 11132865 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GILBERT ROAD,CAMBRIDGE,CB4 3NX
Number: | 07830981 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,HENLEY-IN-ARDEN,B95 5BY
Number: | 09415161 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,SE25 6XJ
Number: | 09882353 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A ALPHA HOUSE,GRAVESEND,DA12 1DW
Number: | 10579622 |
Status: | ACTIVE |
Category: | Private Limited Company |