CASTLE POINT DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 06655223 |
Category | Private Limited Company |
Incorporated | 24 Jul 2008 |
Age | 15 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 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
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
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
Gazette filings brought up to date
Date: 16 Oct 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 17 Oct 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 21 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Amending 288A filed for alan foster as secretary an director
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed david wells
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed keith wells
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed alan foster
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
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
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) |
1ST FLOOR,SOUTHPORT,PR9 0UE
Number: | 10741576 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE 4A MOSS LANE,MANCHESTER,M27 9SA
Number: | 05687165 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LANCASTER ROAD,LONDON,N18 1HP
Number: | 11388374 |
Status: | ACTIVE |
Category: | Private Limited Company |
45/49 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 10758393 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CLAY BOTTOM,BRISTOL,BS5 7HB
Number: | 10494949 |
Status: | ACTIVE |
Category: | Community Interest Company |