Castletown Properties Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-02-29 | |
Trade Debtors | £1,143 | +18.11% |
Employees | £1 | 0% |
Total assets | £127,166 | +37.28% |
CASTLETOWN PROPERTIES LTD
Company type |
Private Limited Company, Active |
Company Number |
10615271 |
Universal Entity Code | 2862-6329-0647-7546 |
Record last updated |
Wednesday, March 21, 2018 8:55:11 AM UTC |
Official Address |
34 Anyards Road Cobham United Kingdom Kt112la And Downside, Cobham And Downside
There are 267 companies registered at this street
|
Locality |
Cobham And Downside |
Region |
Surrey, England |
Postal Code |
KT112LA
|
Sector |
Other letting and operating of own or leased real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 14, 2018 |
Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (25-50%)
|  |
Registry |
Mar 14, 2018 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Feb 13, 2017 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Feb 13, 2017 |
Appointment of a man as Surveyor and Director
|  |
Registry |
Sep 3, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 21, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
Nov 10, 2012 |
Striking-off action suspended
|  |
Registry |
Sep 18, 2012 |
First notification of strike - off in london gazette
|  |
Registry |
Sep 6, 2012 |
Striking off application by a company
|  |
Registry |
Apr 5, 2012 |
Annual return
|  |
Financials |
Jan 29, 2012 |
Annual accounts
|  |
Registry |
Mar 31, 2011 |
Annual return
|  |
Registry |
Mar 31, 2011 |
Resignation of one Secretary
|  |
Registry |
Mar 20, 2011 |
Resignation of one Accountant and one Secretary (a man)
|  |
Financials |
Dec 16, 2010 |
Annual accounts
|  |
Registry |
May 21, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Apr 2, 2010 |
Annual return
|  |
Registry |
Apr 1, 2010 |
Change of particulars for director
|  |
Financials |
Jan 29, 2010 |
Annual accounts
|  |
Registry |
Apr 1, 2009 |
Annual return
|  |
Financials |
Jun 18, 2008 |
Annual accounts
|  |
Financials |
May 8, 2008 |
Annual accounts 5753...
|  |
Registry |
Apr 10, 2008 |
Change in situation or address of registered office
|  |
Registry |
Mar 28, 2008 |
Annual return
|  |
Registry |
Jul 18, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jun 25, 2007 |
Resignation of a secretary
|  |
Registry |
Jun 25, 2007 |
Appointment of a secretary
|  |
Registry |
Jun 22, 2007 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jun 22, 2007 |
Appointment of a man as Secretary and Accountant
|  |
Registry |
Jun 18, 2007 |
Annual return
|  |
Registry |
May 30, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 28, 2007 |
Particulars of a mortgage or charge 5753...
|  |
Registry |
Mar 23, 2006 |
Two appointments: a woman and a man
|  |