CASTELL UNDERWRITING LIMITED

03632949
3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Sep 2023 accounts Annual Accounts 6 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 6 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 6 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 6 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 6 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 6 Buy now
24 Jul 2017 officers Change of particulars for director (Mr Michael John Argyle) 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 12 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
23 Sep 2015 accounts Annual Accounts 12 Buy now
07 May 2015 officers Termination of appointment of director (Nicholas Hickman Ponsonby Bacon) 1 Buy now
06 May 2015 officers Termination of appointment of director (Robert Fredrik Martin Adair) 1 Buy now
06 May 2015 officers Termination of appointment of director (Christopher Martin Hills) 1 Buy now
06 May 2015 officers Termination of appointment of director (Timothy Shenton) 1 Buy now
06 May 2015 officers Termination of appointment of director (Charles Anthony Assheton Harbord-Hamond) 1 Buy now
06 May 2015 officers Termination of appointment of director (Robin Crispin William Odey) 1 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 officers Appointment of corporate director (Fidentia Trustees Limited) 2 Buy now
06 May 2015 officers Appointment of director (Mr Michael John Argyle) 2 Buy now
06 May 2015 officers Termination of appointment of secretary (Andrew Staley Fox) 1 Buy now
23 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
23 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
22 Oct 2014 annual-return Annual Return 8 Buy now
24 Sep 2014 accounts Annual Accounts 13 Buy now
01 Apr 2014 officers Appointment of director (Mr Christopher Martin Hills) 3 Buy now
19 Sep 2013 annual-return Annual Return 7 Buy now
13 Sep 2013 officers Termination of appointment of director (Jonathan Marland of Odstock) 2 Buy now
15 Aug 2013 accounts Annual Accounts 13 Buy now
19 Sep 2012 annual-return Annual Return 8 Buy now
19 Sep 2012 officers Change of particulars for director (Mr Robert Fredrik Martin Adair) 2 Buy now
13 Jul 2012 officers Termination of appointment of director (James Brandon) 2 Buy now
10 Jul 2012 officers Appointment of director (Timothy Shenton) 3 Buy now
05 Jul 2012 accounts Annual Accounts 23 Buy now
21 Sep 2011 annual-return Annual Return 9 Buy now
15 Sep 2011 officers Appointment of director (Sir Nicholas Hickman Ponsonby Bacon) 3 Buy now
08 Sep 2011 accounts Annual Accounts 23 Buy now
23 Sep 2010 annual-return Annual Return 8 Buy now
10 Aug 2010 accounts Annual Accounts 24 Buy now
09 Aug 2010 officers Change of particulars for director (Robert Fredrik Martin Adair) 3 Buy now
08 Oct 2009 accounts Annual Accounts 24 Buy now
01 Oct 2009 annual-return Return made up to 11/09/09; full list of members 4 Buy now
12 Aug 2009 officers Director appointed robert frederick martin adair 8 Buy now
11 Aug 2009 officers Director appointed robin crispin william odey 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 243 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 244 6 Buy now
25 Mar 2009 officers Appointment terminated director ian agnew 1 Buy now
25 Mar 2009 officers Director's change of particulars / james brandon / 18/03/2009 1 Buy now
27 Dec 2008 accounts Annual Accounts 24 Buy now
15 Oct 2008 officers Director appointed james roderick vivian brandon 3 Buy now
15 Sep 2008 annual-return Return made up to 11/09/08; full list of members 4 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
30 Oct 2007 annual-return Return made up to 11/09/07; full list of members 3 Buy now
30 Oct 2007 address Location of register of members 1 Buy now
07 Sep 2007 accounts Annual Accounts 26 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: peninsular house 36 monument street london EC3R 8LJ 1 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
22 Jun 2007 officers New director appointed 4 Buy now
22 Jun 2007 officers New director appointed 4 Buy now
22 Jun 2007 officers New secretary appointed 1 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: c/o nomina PLC 85 gracechurch street london EC3V 0AA 1 Buy now
22 Jun 2007 officers Secretary resigned 1 Buy now
22 Jun 2007 officers New director appointed 4 Buy now
22 Jun 2007 officers Director resigned 1 Buy now
11 Jun 2007 officers New director appointed 4 Buy now
30 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
17 Jan 2007 address Registered office changed on 17/01/07 from: c/o cbs private capital LIMITED peninsular house 36 monument london EC3R 8LJ 1 Buy now
11 Jan 2007 officers Secretary resigned 1 Buy now
11 Jan 2007 officers New secretary appointed 1 Buy now
29 Sep 2006 annual-return Return made up to 11/09/06; full list of members 2 Buy now
24 Aug 2006 accounts Annual Accounts 24 Buy now
23 Sep 2005 annual-return Return made up to 11/09/05; full list of members 2 Buy now
22 Jul 2005 accounts Annual Accounts 24 Buy now
30 Sep 2004 annual-return Return made up to 11/09/04; full list of members 6 Buy now
23 Jun 2004 accounts Annual Accounts 26 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 9 Buy now