Advanced company searchLink opens in new window

CASTLEFIELD HOUSE PROPERTIES LIMITED

Company number 10113312

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)
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