CASTLEFIELD HOUSE PROPERTIES LIMITED
Company number 10113312
- Company Overview for CASTLEFIELD HOUSE PROPERTIES LIMITED (10113312)
- Filing history for CASTLEFIELD HOUSE PROPERTIES LIMITED (10113312)
- People for CASTLEFIELD HOUSE PROPERTIES LIMITED (10113312)
- Charges for CASTLEFIELD HOUSE PROPERTIES LIMITED (10113312)
- More for CASTLEFIELD HOUSE PROPERTIES LIMITED (10113312)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | MR01 | Registration of charge 101133120006, created on 1 August 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
10 Mar 2023 | CH01 | Director's details changed for Mr Michael Julian Ingall on 30 March 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 May 2021 | CH01 | Director's details changed for Mr Michael Julian Ingall on 20 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Frederick Paul Graham-Watson on 20 May 2021 | |
14 May 2021 | PSC05 | Change of details for Allied London Castlefield House Holdco Limited as a person with significant control on 13 May 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
23 Feb 2021 | MR01 | Registration of charge 101133120004, created on 19 February 2021 | |
23 Feb 2021 | MR01 | Registration of charge 101133120005, created on 19 February 2021 | |
19 Feb 2021 | MR04 | Satisfaction of charge 101133120001 in full | |
19 Feb 2021 | MR04 | Satisfaction of charge 101133120002 in full | |
19 Feb 2021 | MR04 | Satisfaction of charge 101133120003 in full | |
15 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
30 Mar 2020 | CH01 | Director's details changed for Mr Michael Julian Ingall on 30 March 2020 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
11 Apr 2019 | CH01 | Director's details changed for Mr Michael Julian Ingall on 11 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Mr Frederick Paul Graham-Watson on 11 April 2019 |