CASTELLAN SOLUTIONS LIMITED

03892954
3RD FLOOR 70 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0XL

Documents

Documents
Date Category Description Pages
13 Jun 2024 officers Termination of appointment of director (David Eugene Rockvam) 1 Buy now
13 Jun 2024 officers Appointment of director (Peter Reynolds Vlerick) 2 Buy now
28 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 21 Buy now
17 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 63 Buy now
17 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
17 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
21 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2023 officers Change of particulars for secretary (Mr Michael Jones) 1 Buy now
07 Aug 2023 officers Change of particulars for director (Mr. James Wetekamp) 2 Buy now
04 Aug 2023 officers Change of particulars for director (Mr David Eugene Rockvam) 2 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2023 officers Appointment of secretary (Mr Michael Jones) 2 Buy now
08 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2022 accounts Annual Accounts 9 Buy now
21 Nov 2022 officers Appointment of director (Mr David Eugene Rockvam) 2 Buy now
18 Jul 2022 officers Termination of appointment of director (Adnan Filipovic) 1 Buy now
18 Jul 2022 officers Termination of appointment of director (Bryan West) 1 Buy now
18 Jul 2022 officers Appointment of director (Mr. James Wetekamp) 2 Buy now
18 Jul 2022 officers Termination of appointment of director (Jon Ezrine) 1 Buy now
18 Jul 2022 officers Termination of appointment of director (William Sturgis) 1 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2022 officers Appointment of director (Mr Bryan West) 2 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2021 accounts Annual Accounts 11 Buy now
17 Sep 2021 officers Termination of appointment of director (Ryan Hobbs) 1 Buy now
29 Jul 2021 officers Appointment of director (Mr Ryan Hobbs) 2 Buy now
29 Jul 2021 officers Termination of appointment of director (John Baumstark) 1 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2021 mortgage Registration of a charge 62 Buy now
03 Mar 2021 officers Termination of appointment of secretary (Charles Peter Boffin) 1 Buy now
03 Mar 2021 officers Termination of appointment of director (Charles Peter Boffin) 1 Buy now
23 Dec 2020 accounts Annual Accounts 11 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2019 officers Appointment of director (Mr Jon Ezrine) 2 Buy now
16 Dec 2019 officers Termination of appointment of director (Craig Potts) 1 Buy now
30 Sep 2019 accounts Annual Accounts 13 Buy now
11 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2019 officers Termination of appointment of director (Keith Tilley) 1 Buy now
15 Jan 2019 officers Termination of appointment of director (Ian Stephen Crabb) 1 Buy now
15 Jan 2019 officers Termination of appointment of director (Nigel Colin Barrett) 1 Buy now
15 Jan 2019 officers Appointment of director (Mr William Sturgis) 2 Buy now
15 Jan 2019 officers Appointment of director (Mr Craig Potts) 2 Buy now
15 Jan 2019 officers Appointment of director (Mr John Baumstark) 2 Buy now
15 Jan 2019 officers Appointment of director (Mr Adnan Filipovic) 2 Buy now
04 Jan 2019 mortgage Registration of a charge 68 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2018 officers Change of particulars for director (Mr Nigel Colin Barrett) 2 Buy now
24 Sep 2018 accounts Annual Accounts 10 Buy now
10 Jul 2018 officers Appointment of director (Mr Keith Tilley) 2 Buy now
08 Mar 2018 officers Appointment of director (Mr Ian Stephen Crabb) 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Nigel Barrett) 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2017 accounts Annual Accounts 10 Buy now
18 Dec 2016 officers Change of particulars for director (Charles Peter Boffin) 2 Buy now
18 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 officers Change of particulars for director (Charles Peter Boffin) 2 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2016 mortgage Registration of a charge 5 Buy now
18 Jul 2016 accounts Annual Accounts 7 Buy now
15 Dec 2015 annual-return Annual Return 4 Buy now
21 Sep 2015 accounts Annual Accounts 8 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 8 Buy now
21 Jan 2014 mortgage Registration of a charge 39 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
09 Nov 2013 mortgage Registration of a charge 36 Buy now
01 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2013 accounts Annual Accounts 7 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
30 Nov 2012 officers Change of particulars for director (Charles Peter Boffin) 2 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
02 Apr 2012 officers Change of particulars for secretary (Charles Peter Boffin) 1 Buy now
02 Apr 2012 officers Change of particulars for director (Mr Nigel Barrett) 2 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 officers Change of particulars for director (Charles Peter Boffin) 2 Buy now
17 Aug 2011 accounts Annual Accounts 7 Buy now
12 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Aug 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Aug 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
25 Jul 2011 annual-return Annual Return 10 Buy now
25 Jul 2011 annual-return Annual Return 10 Buy now
10 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jan 2011 annual-return Annual Return 6 Buy now