CASTELLO PROPERTIES LLP

Berry Cottage Berry Cottage, Sevenoaks, TN15 0HN, Kent
StatusACTIVE
Company No.OC350288
CategoryLimited Liability Partnership
Incorporated24 Nov 2009
Age14 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

CASTELLO PROPERTIES LLP is an active limited liability partnership with number OC350288. It was incorporated 14 years, 6 months, 23 days ago, on 24 November 2009. The company address is Berry Cottage Berry Cottage, Sevenoaks, TN15 0HN, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Mar 2020

Action Date: 07 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-03-07

Psc name: Richard John Dixon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-07

Officer name: Richard John Dixon

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Nov 2017

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-05-18

Psc name: Helen Elizabeth Hawes

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Nov 2017

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Lucinda Jane Dixon

Notification date: 2016-05-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Nov 2017

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Richard John Dixon

Notification date: 2016-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lucinda Jane Dixon

Appointment date: 2016-05-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-05-18

Officer name: Mr Richard John Dixon

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 08 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2012

Action Date: 24 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: LLAD01

Old address: Berry Cottage Blackhall Lane Sevenoaks Kent TN15 0HN

Change date: 2010-11-25

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Nov 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

1234 PROJECT MANAGEMENT LIMITED

3 CHURCH BROW,HIGH PEAK,SK23 0EU

Number:08198771
Status:ACTIVE
Category:Private Limited Company

BAZR TRADING LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL028916
Status:ACTIVE
Category:Limited Partnership

CROSSFORD CONSTRUCTION LTD

8 MIMOSA CLOSE,CHESTER,CH2 4RX

Number:11303079
Status:ACTIVE
Category:Private Limited Company

DIGITAL ACCOUNTING PRACTICE LTD

139A LEY STREET, ADELAIDE ROAD,ILFORD,IG1 4BH

Number:09809680
Status:ACTIVE
Category:Private Limited Company

INFOPAGE LIMITED

MULTITONE HOUSE,KEMPSHOTT, BASINGSTOKE,RG23 7NL

Number:00561720
Status:ACTIVE
Category:Private Limited Company

KHIMJI FAMILY FOUNDATION (UK) LIMITED

THIRD FLOOR,LONDON,EC4M 7AN

Number:11344205
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