CERTNM |
Company name changed castle investments U.K. LIMITEDcertificate issued on 22/03/22
filed on: 22nd, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Sep 2020
filed on: 5th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 17 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW on Wed, 3rd Jan 2018 to Rear of Heol Aneurin (Former Boxing Club) Heol Aneurin Caerphilly CF83 2PG
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jan 2016
filed on: 13th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 17 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BP Wales on Mon, 28th Sep 2015 to 17 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW
filed on: 28th, September 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT on Fri, 18th Sep 2015 to 17 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BP
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Jan 2015
filed on: 21st, January 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Nov 2014 director's details were changed
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 9th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jan 2014
filed on: 9th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 9th Jan 2014: 1.00 GBP
|
capital |
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Byb Accountancy Ltd the Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ Wales
filed on: 9th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Oct 2013. Old Address: the Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ Wales
filed on: 23rd, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Jan 2013
filed on: 14th, February 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 14 Gelliwasted Rd Pontypridd Rct CF37 2BW Wales
filed on: 14th, February 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 31st Dec 2012. Old Address: 14 Gelliwastad Road Pontypridd Rhondda Cynon Taf CF37 2BW United Kingdom
filed on: 31st, December 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 29th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Jan 2012
filed on: 13th, March 2012
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, March 2012
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, March 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Jan 2011
filed on: 23rd, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 2nd, March 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Jul 2010 director's details were changed
filed on: 22nd, July 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 28th Feb 2010 from Wed, 30th Sep 2009
filed on: 1st, June 2010
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 23rd Apr 2010
filed on: 23rd, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Feb 2010 new director was appointed.
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jan 2010
filed on: 15th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 9th, November 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 27/08/2009 from 1ST nant y coed hopkinstown pontypridd mid glamorgan CF37 2SQ
filed on: 27th, August 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/2008 to 30/09/2008
filed on: 18th, August 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 25th Feb 2009 with complete member list
filed on: 25th, February 2009
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 25th, February 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/02/2009 from 1ST floor castle house cardiff road taffs well cardiff CF15 7RD
filed on: 25th, February 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 19th, November 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/10/2007
filed on: 5th, November 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 7th Feb 2008 with complete member list
filed on: 7th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 7th Feb 2008 with complete member list
filed on: 7th, February 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Tue, 25th Sep 2007 New secretary appointed
filed on: 25th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 25th Sep 2007 Director resigned
filed on: 25th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 25th Sep 2007 Director resigned
filed on: 25th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 25th Sep 2007 Secretary resigned
filed on: 25th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 25th Sep 2007 New secretary appointed
filed on: 25th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 25th Sep 2007 Secretary resigned
filed on: 25th, September 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from Thu, 4th Jan 2007 to Thu, 4th Jan 2007. Value of each share 1 £, total number of shares: 2.
filed on: 25th, April 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from Thu, 4th Jan 2007 to Thu, 4th Jan 2007. Value of each share 1 £, total number of shares: 2.
filed on: 25th, April 2007
|
capital |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2007
|
incorporation |
Free Download
(17 pages)
|
288b |
On Thu, 4th Jan 2007 Secretary resigned
filed on: 4th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 4th Jan 2007 Secretary resigned
filed on: 4th, January 2007
|
officers |
Free Download
(1 page)
|