CASTLEMAINS DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 04512761 |
Category | Private Limited Company |
Incorporated | 16 Aug 2002 |
Age | 21 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
CASTLEMAINS DEVELOPMENTS LIMITED is an active private limited company with number 04512761. It was incorporated 21 years, 9 months ago, on 16 August 2002. The company address is 17 Walkergate, Berwick-upon-tweed, TD15 1DJ, Northumberland, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person secretary company with name date
Date: 12 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lesley Gilmour Nimmo
Appointment date: 2023-06-08
Documents
Appoint person director company with name date
Date: 12 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-08
Officer name: Mrs Lesley Gilmour Nimmo
Documents
Confirmation statement with no updates
Date: 29 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Old address: 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW
New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ
Change date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jan 2015
Action Date: 19 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-19
Charge number: 045127610011
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage satisfy charge full
Date: 07 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 07 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 07 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 03 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 10
Documents
Legacy
Date: 17 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 9
Documents
Legacy
Date: 17 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Legacy
Date: 21 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 7
Documents
Legacy
Date: 21 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 17 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 5
Documents
Legacy
Date: 30 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 4
Documents
Legacy
Date: 25 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/04; full list of members
Documents
Legacy
Date: 30 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 04 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/01/04
Documents
Legacy
Date: 18 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 06/09/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
483 GREEN LANES,LONDON,N13 4BS
Number: | 09321174 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYGATE HOUSE 197-199,CHELMSFORD,CM2 7PZ
Number: | 04740334 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 EAST BELFAST ENTERPRISE PK,BELFAST,BT5 4GX
Number: | NI609613 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11103289 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 5 7 ABINGDON ROAD,POOLE,BH17 0UH
Number: | 08234956 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDDINGTONS THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 06568532 |
Status: | ACTIVE |
Category: | Private Limited Company |