CASTLE POINT DEVELOPMENTS LIMITED

14 Furtherwick Road, Canvey Island, SS8 7AE, Essex
StatusDISSOLVED
Company No.06655223
CategoryPrivate Limited Company
Incorporated24 Jul 2008
Age15 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 12 days

SUMMARY

CASTLE POINT DEVELOPMENTS LIMITED is an dissolved private limited company with number 06655223. It was incorporated 15 years, 10 months, 14 days ago, on 24 July 2008 and it was dissolved 2 years, 7 months, 12 days ago, on 26 October 2021. The company address is 14 Furtherwick Road, Canvey Island, SS8 7AE, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Wells

Notification date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-30

Psc name: Keith Wells

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-14

Officer name: Mr Alan Foster

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 12 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rhiannan Falkus

Notification date: 2016-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 12 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Ward

Notification date: 2016-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 12 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-12

Psc name: Keith Wells

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2017

Action Date: 12 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Wells

Cessation date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: David Wells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AAMD

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

New address: C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE

Change date: 2015-06-08

Old address: Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Miscellaneous

Date: 21 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Amending 288A filed for alan foster as secretary an director

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2011

Action Date: 24 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan Foster

Change date: 2011-07-24

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 24 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-24

Officer name: David Wells

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 24 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Foster

Change date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Keith Wells

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

New date: 2009-08-31

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Keith Wells

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 24 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-24

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed david wells

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed keith wells

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed alan foster

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 28/07/2008 from msb house 2 denham road canvey island essex SS8 9HB

Documents

View document PDF

Incorporation company

Date: 24 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 ONSLOW AVENUE FREEHOLD LIMITED

38 ONSLOW ROAD,RICHMOND,TW10 6QE

Number:04066833
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BGH PROPERTIES LTD

1ST FLOOR,SOUTHPORT,PR9 0UE

Number:10741576
Status:ACTIVE
Category:Private Limited Company

DESIGN 2 FIT LTD

THE COUNTING HOUSE 4A MOSS LANE,MANCHESTER,M27 9SA

Number:05687165
Status:ACTIVE
Category:Private Limited Company

N11T CONSTRUCTION LTD

42 LANCASTER ROAD,LONDON,N18 1HP

Number:11388374
Status:ACTIVE
Category:Private Limited Company

OCL BUILDING LTD

45/49 GREEK STREET,STOCKPORT,SK3 8AX

Number:10758393
Status:ACTIVE
Category:Private Limited Company

THE MILK BAR ARTS CIC

66 CLAY BOTTOM,BRISTOL,BS5 7HB

Number:10494949
Status:ACTIVE
Category:Community Interest 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