Advanced company searchLink opens in new window

CASTLEHOVE LIMITED

Company number 01768456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 AA Micro company accounts made up to 31 December 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
22 Aug 2022 AA Micro company accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
26 Nov 2020 AA Micro company accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
23 Aug 2019 AA Micro company accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
23 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
23 Aug 2018 AD02 Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead KT22 7TW
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
24 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
24 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Dec 2015 AD01 Registered office address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 2 December 2015
24 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 250,002
23 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Nov 2014 TM01 Termination of appointment of Bernard Willis as a director on 4 November 2014
29 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 250,002
06 Jun 2014 AP03 Appointment of Mr Michael David Langford Smith as a secretary
05 Jun 2014 TM02 Termination of appointment of Paul Bennett as a secretary