CASTLEHAVEN GROUP LIMITED

Sterling House Sterling House, Walthamstow, E17 4EE, London, England
StatusACTIVE
Company No.04600204
CategoryPrivate Limited Company
Incorporated25 Nov 2002
Age21 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

CASTLEHAVEN GROUP LIMITED is an active private limited company with number 04600204. It was incorporated 21 years, 6 months, 20 days ago, on 25 November 2002. The company address is Sterling House Sterling House, Walthamstow, E17 4EE, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlehaven developments LIMITED\certificate issued on 20/12/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-01

Officer name: Mrs Ruth Ziv

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sacha Ian Rifkin

Termination date: 2018-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Mrs Ruth Ziv

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

New address: Sterling House Fulbourne Road Walthamstow London E17 4EE

Old address: 395 Hoe Street Walthamstow London E17 9AP

Change date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Mortgage create with deed

Date: 04 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2014

Action Date: 21 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046002040001

Charge creation date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 05 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-05

Officer name: Mr Omer Ziv

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omer Ziv

Change date: 2010-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-25

Officer name: Mr Sacha Ian Rifkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Move registers to sail company

Date: 05 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 30/04/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 15/04/03 from: 395 hoe street london E17 9HP

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 25/01/03 from: room 5 7 leonard street london EC2A 4AQ

Documents

View document PDF

Incorporation company

Date: 25 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEFIT ADVICE CENTRE LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11046929
Status:ACTIVE
Category:Private Limited Company

CORNISH GALLERIES LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC420813
Status:ACTIVE
Category:Limited Liability Partnership

FLETCHER OWEN LIMITED

4 PEDLARS WALK,RINGWOOD,BH24 1EZ

Number:09679609
Status:ACTIVE
Category:Private Limited Company

MUST SOLUTIONS LIMITED

REAR OF 37,LONDON,E7 8DA

Number:09657447
Status:ACTIVE
Category:Private Limited Company

NICO VAN DONGEN CONSULTING LIMITED

160 CITY ROAD - KEMP HOUSE,LONDON,EC1V 2NX

Number:10331762
Status:ACTIVE
Category:Private Limited Company

SPEED STEEL INDUSTRIES LTD

UNIT 5 MAIN STREET,NORTHAMPTON,NN7 4SH

Number:11863802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source