CASTLEDENE INVESTMENTS (NO 2) LIMITED

03837127
19 COOMBEHURST CLOSE HADLEY WOOD HERTFORDSHIRE EN4 0JU

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Compulsory 1 Buy now
26 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2019 accounts Annual Accounts 4 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Dec 2017 accounts Annual Accounts 2 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2016 accounts Annual Accounts 4 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
14 May 2015 officers Termination of appointment of director (Colin Anthony Gershinson) 1 Buy now
18 Dec 2014 accounts Annual Accounts 2 Buy now
10 Dec 2014 accounts Amended Accounts 4 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 accounts Annual Accounts 4 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
23 Jul 2012 accounts Annual Accounts 4 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 accounts Annual Accounts 4 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Nigel Kingsley) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Colin Anthony Gershinson) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Paul Lawrence Balcombe) 2 Buy now
13 Sep 2010 officers Change of particulars for corporate secretary (Grosvenor Financial Nominees Limited) 1 Buy now
18 Jun 2010 accounts Annual Accounts 4 Buy now
11 May 2010 gazette Gazette Notice Compulsary 1 Buy now
21 Sep 2009 annual-return Return made up to 07/09/09; full list of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
15 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 17 3 Buy now
05 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 16 3 Buy now
30 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 15 3 Buy now
16 Oct 2008 annual-return Return made up to 07/09/08; no change of members 7 Buy now
02 Jan 2008 accounts Annual Accounts 5 Buy now
13 Nov 2007 accounts Annual Accounts 6 Buy now
29 Oct 2007 annual-return Return made up to 07/09/07; no change of members 7 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ 1 Buy now
06 Oct 2006 annual-return Return made up to 07/09/06; full list of members 3 Buy now
06 Oct 2006 officers Director's particulars changed 1 Buy now
06 Oct 2006 officers Secretary's particulars changed 1 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS 1 Buy now
04 Feb 2006 accounts Annual Accounts 4 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2005 annual-return Return made up to 07/09/05; full list of members 7 Buy now
05 Feb 2005 accounts Annual Accounts 5 Buy now
28 Sep 2004 annual-return Return made up to 07/09/04; full list of members 7 Buy now
05 Feb 2004 accounts Annual Accounts 5 Buy now
18 Sep 2003 annual-return Return made up to 07/09/03; full list of members 7 Buy now
08 Apr 2003 accounts Annual Accounts 5 Buy now
08 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Sep 2002 annual-return Return made up to 07/09/02; full list of members 7 Buy now
29 Jan 2002 accounts Annual Accounts 5 Buy now
12 Sep 2001 annual-return Return made up to 07/09/01; full list of members 7 Buy now
31 Jul 2001 accounts Annual Accounts 4 Buy now
24 Apr 2001 officers New director appointed 5 Buy now
23 Apr 2001 annual-return Return made up to 07/09/00; full list of members 6 Buy now
17 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2001 officers New director appointed 2 Buy now
04 Jan 2001 officers New director appointed 3 Buy now
04 Jan 2001 address Registered office changed on 04/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ 1 Buy now
04 Jan 2001 accounts Accounting reference date shortened from 30/09/00 to 31/03/00 1 Buy now
04 Jan 2001 officers New secretary appointed 1 Buy now
04 Jan 2001 officers Director resigned 1 Buy now
04 Jan 2001 officers Secretary resigned 1 Buy now
29 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 1999 incorporation Incorporation Company 12 Buy now