CASTCLIFFE PROPERTIES LTD

End Barn End Barn, Buxton, SK17 8RP, Derbyshire, England
StatusACTIVE
Company No.04988790
CategoryPrivate Limited Company
Incorporated09 Dec 2003
Age20 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

CASTCLIFFE PROPERTIES LTD is an active private limited company with number 04988790. It was incorporated 20 years, 5 months, 11 days ago, on 09 December 2003. The company address is End Barn End Barn, Buxton, SK17 8RP, Derbyshire, England.



Company Fillings

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Edward Read

Notification date: 2022-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Edward Read

Change date: 2022-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-04

Psc name: Josephine Ann Read

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-04

Officer name: Josephine Ann Read

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Richard Read

Termination date: 2022-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: End Barn Wardlow Buxton Derbyshire SK17 8RP

Change date: 2022-10-04

Old address: Rowan Barn Wardlow Buxton Derbyshire SK17 8RP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Edward Read

Appointment date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richard Read

Appointment date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Edward Read

Termination date: 2016-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Philip Richard Read

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Ian Edward Read

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Old address: Castcliffe Barn Wardlow Buxton Derbyshire SK17 8RP

Change date: 2014-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jan 2014

Action Date: 01 Jan 2014

Category: Address

Type: AD01

Old address: Castcliffe Long Lane Wardlow Buxton Derbyshire SK17 8RP

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Move registers to sail company

Date: 20 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Josephine Ann Read

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Richard Read

Change date: 2009-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 16/02/04 from: brookdale 41 clarence road chesterfield derbyshire S40 1LH

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 09 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALMILTON TRADING LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL013174
Status:ACTIVE
Category:Limited Partnership

HOCKLEY ROTI JUNCTION LIMITED

1 HOCKLEY CIRCUS,BIRMINGHAM,B18 5PP

Number:11394353
Status:ACTIVE
Category:Private Limited Company

JISKK HOLDINGS LIMITED

FLAT 48, RUBICON COURT,LONDON,N1C 4AF

Number:09460685
Status:ACTIVE
Category:Private Limited Company

KB SOLUTIONS (UK) LIMITED

85-87 HIGH STREET WEST,GLOSSOP,SK13 8AZ

Number:08446945
Status:ACTIVE
Category:Private Limited Company

SERIOUS DATUM LTD

21 LISVANE STREET,CARDIFF,CF24 4LH

Number:09165703
Status:ACTIVE
Category:Private Limited Company

THE PAVILIONS MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED

ERMC 128 PYLE STREET,NEWPORT,PO30 1JW

Number:10532307
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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