CASTLEDERRY FINANCIAL CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 06671061 |
Category | Private Limited Company |
Incorporated | 12 Aug 2008 |
Age | 15 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CASTLEDERRY FINANCIAL CONSULTANTS LIMITED is an active private limited company with number 06671061. It was incorporated 15 years, 9 months, 18 days ago, on 12 August 2008. The company address is Chalyn New Road Chalyn New Road, Shaftesbury, SP7 9EG, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Ann Culligan
Change date: 2021-07-13
Documents
Change person director company with change date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-13
Officer name: Mr Michael Thomas Culligan
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-13
Old address: 67 Hambledon Road Bournemouth BH7 6PJ
New address: Chalyn New Road Donhead St. Andrew Shaftesbury SP7 9EG
Documents
Change to a person with significant control
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Thomas Culligan
Change date: 2021-07-13
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Ann Culligan
Appointment date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Change person secretary company with change date
Date: 09 Apr 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-01
Officer name: Mrs Pauline Culligan
Documents
Change person director company with change date
Date: 09 Apr 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Thomas Culligan
Change date: 2014-05-01
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
New address: 67 Hambledon Road Bournemouth BH7 6PJ
Old address: West Mount 18 Holly Hill Drive Banstead Surrey SM7 2BD
Change date: 2015-02-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-12
Officer name: Michael Thomas Culligan
Documents
Change person secretary company with change date
Date: 04 Oct 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pauline Culligan
Change date: 2010-08-12
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 31/12/2009
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from west mount 18 holly drive banstead surrey SM7 2BD uk
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed pauline culligan
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael thomas culligan
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director laurence adams
Documents
Some Companies
GROUND FLOOR,NORTH FINCHLEY,N12 0DR
Number: | 07329847 |
Status: | ACTIVE |
Category: | Private Limited Company |
C P HOUSE,WATFORD,WD25 8JJ
Number: | 10322979 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR UNIT D HOLLY HOUSE,STOCKPORT,SK1 3HS
Number: | 10390953 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JACEY ROAD,WEST MIDLANDS,B16 0LL
Number: | 05378995 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 STATION RD,NR PONTEFRACT,WF7 7LY
Number: | 00491123 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATHFINDER INVESTMENT (UK) LTD
16 PARSONS HOUSE,LONDON,W2 1NE
Number: | 06069469 |
Status: | ACTIVE |
Category: | Private Limited Company |