CASTLECONNOR DEVELOPMENTS LIMITED

03215439
9A CAMBRIDGE ROAD EAST COWES ISLE OF WIGHT PO32 6AE

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 accounts Annual Accounts 2 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2022 accounts Annual Accounts 2 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 2 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 2 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 2 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
30 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
08 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2017 accounts Annual Accounts 2 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
19 Feb 2016 accounts Annual Accounts 5 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2015 accounts Annual Accounts 5 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2013 accounts Annual Accounts 5 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
22 Mar 2013 accounts Annual Accounts 4 Buy now
09 Jul 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
29 Jun 2011 annual-return Annual Return 4 Buy now
24 Mar 2011 accounts Annual Accounts 4 Buy now
10 Mar 2011 capital Return of Allotment of shares 3 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Fendgood Limited) 1 Buy now
24 Mar 2010 accounts Annual Accounts 7 Buy now
08 Sep 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
14 May 2009 officers Secretary appointed patricia margaret kelly 1 Buy now
01 May 2009 accounts Annual Accounts 8 Buy now
08 Jul 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
05 Feb 2008 officers Secretary resigned 1 Buy now
05 Feb 2008 officers New secretary appointed 1 Buy now
05 Nov 2007 accounts Annual Accounts 3 Buy now
28 Jun 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
21 Jan 2007 accounts Annual Accounts 4 Buy now
07 Jul 2006 annual-return Return made up to 24/06/06; full list of members 2 Buy now
16 Jan 2006 accounts Annual Accounts 4 Buy now
11 Jul 2005 annual-return Return made up to 24/06/05; full list of members 2 Buy now
01 Dec 2004 accounts Annual Accounts 5 Buy now
29 Jul 2004 annual-return Return made up to 24/06/04; full list of members 6 Buy now
29 Jul 2004 officers Director's particulars changed 1 Buy now
17 Nov 2003 accounts Annual Accounts 5 Buy now
17 Nov 2003 officers New secretary appointed 2 Buy now
17 Nov 2003 address Registered office changed on 17/11/03 from: 2 park avenue mews park avenue mitcham surrey CR4 2EL 1 Buy now
17 Nov 2003 officers Secretary resigned 1 Buy now
29 Jul 2003 officers Director's particulars changed 1 Buy now
29 Jul 2003 annual-return Return made up to 24/06/03; full list of members 6 Buy now
20 May 2003 address Registered office changed on 20/05/03 from: 253 norbury crescent london SW16 4LF 1 Buy now
11 Nov 2002 accounts Annual Accounts 5 Buy now
28 Aug 2002 annual-return Return made up to 24/06/02; full list of members 6 Buy now
06 Dec 2001 accounts Annual Accounts 4 Buy now
16 Jul 2001 annual-return Return made up to 24/06/01; full list of members 6 Buy now
11 Aug 2000 accounts Annual Accounts 4 Buy now
18 Jul 2000 annual-return Return made up to 24/06/00; full list of members 6 Buy now
28 Oct 1999 officers Director's particulars changed 1 Buy now
28 Oct 1999 officers Secretary's particulars changed 1 Buy now
28 Oct 1999 address Registered office changed on 28/10/99 from: 15 flanders crescent tooting london SW17 9JA 1 Buy now
05 Oct 1999 annual-return Return made up to 24/06/99; full list of members 5 Buy now
17 Aug 1999 accounts Annual Accounts 5 Buy now
16 Dec 1998 accounts Annual Accounts 7 Buy now
14 Aug 1998 annual-return Return made up to 24/06/98; full list of members 6 Buy now
01 Oct 1997 address Registered office changed on 01/10/97 from: 43 tynemouth road mitcham surrey CR4 2BQ 1 Buy now
01 Oct 1997 accounts Annual Accounts 7 Buy now
16 Jul 1997 annual-return Return made up to 24/06/97; full list of members 6 Buy now
25 Feb 1997 officers Secretary resigned 1 Buy now
25 Feb 1997 officers New secretary appointed 2 Buy now
11 Jul 1996 officers New secretary appointed 2 Buy now
02 Jul 1996 officers Director resigned 1 Buy now
02 Jul 1996 officers Secretary resigned 1 Buy now
02 Jul 1996 officers New director appointed 2 Buy now
02 Jul 1996 address Registered office changed on 02/07/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN 1 Buy now
02 Jul 1996 resolution Resolution 2 Buy now
24 Jun 1996 incorporation Incorporation Company 12 Buy now