Advanced company searchLink opens in new window

CASTLE PLUMBER AND HEATING LTD

Company number 11524753

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
20 Sep 2022 PSC07 Cessation of Dan Raymand as a person with significant control on 8 August 2022
30 Jun 2022 PSC03 Notification of Dan Raymand as a person with significant control on 4 March 2021
04 Jun 2022 AA Micro company accounts made up to 31 August 2021
06 Apr 2022 AD01 Registered office address changed from 7 the Avenue Sunbury-on-Thames TW16 5HT England to 43 Nobel Drive Harlington Hayes UB3 5EY on 6 April 2022
06 Feb 2022 AD01 Registered office address changed from Flat 43 Peninsula House Nobel Drive Harlington Hayes UB3 5EY England to 7 the Avenue Sunbury-on-Thames TW16 5HT on 6 February 2022
01 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
13 May 2020 AA Micro company accounts made up to 31 August 2019
25 Nov 2019 AD01 Registered office address changed from 102 Lavender Hill London SW11 5rd United Kingdom to Flat 43 Peninsula House Nobel Drive Harlington Hayes UB3 5EY on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Raymund Slanislav as a director on 18 November 2019
30 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
30 Aug 2019 AP01 Appointment of Mr Adeposi Adefidiya as a director on 20 August 2019
30 Aug 2019 PSC04 Change of details for Adeposi Adefidiya as a person with significant control on 8 August 2019
05 Apr 2019 CH01 Director's details changed for Mr Raymund Slanislav on 5 April 2019
05 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 102 Lavender Hill London SW11 5rd on 5 April 2019
20 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-20
  • GBP 1