CASTHAND LIMITED
Status | ACTIVE |
Company No. | 05623845 |
Category | Private Limited Company |
Incorporated | 15 Nov 2005 |
Age | 18 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CASTHAND LIMITED is an active private limited company with number 05623845. It was incorporated 18 years, 7 months, 23 days ago, on 15 November 2005. The company address is The Annexe The Annexe, Harlow, CM17 0JN, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Notification of a person with significant control
Date: 21 Sep 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elaine Margaret Alder-Barber
Notification date: 2023-03-24
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-21
Officer name: Mrs Elaine Margaret Alder-Barber
Documents
Cessation of a person with significant control
Date: 21 Sep 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Neville Alder-Barber
Cessation date: 2023-03-24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn Paul Hann
Appointment date: 2022-06-01
Documents
Appoint person secretary company with name date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elaine Margaret Alder-Barber
Appointment date: 2022-05-19
Documents
Termination secretary company with name termination date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Susanne Taylor
Termination date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-11
Old address: 81a High Street Harlow CM17 0DP England
New address: The Annexe 51 Sheering Road Harlow CM17 0JN
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Alder Barber
Termination date: 2021-01-25
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Margaret Alder-Barber
Appointment date: 2020-10-28
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-04
Old address: The Haybarn Threshers Bush Harlow Essex CM17 0NS
New address: 81a High Street Harlow CM17 0DP
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-23
Old address: 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS England
Documents
Appoint person secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nicola Susanne Taylor
Documents
Termination secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Barber
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-15
Officer name: Keith Alder Barber
Documents
Change person secretary company with change date
Date: 04 Dec 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-15
Officer name: Neil Barber
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 27 May 2011
Action Date: 27 May 2011
Category: Address
Type: AD01
Change date: 2011-05-27
Old address: the Haybarn, Threshers Bush Nr. Harlow Essex CM17 0NS
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Keith Alder Barber
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 19/01/07 from: 1 monksbury harlow essex CM18 7TA
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 31/03/06
Documents
Resolution
Date: 19 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
22 MOSS FIELD PLACE,CREWE,CW1 3ZL
Number: | 11922931 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 OLDBARN CLOSE,SOUTHAMPTON,SO40 2SY
Number: | 10240545 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLIFORD LAKE PARK,LISKEARD,PL14 6PZ
Number: | OC352867 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GREENPOLE DEVELOPMENTS LIMITED
C/O LIBERTAS ASSOCIATES, 3 CHANDLER HOUSE HAMPTON MEWS,BUSHEY,WD23 1FL
Number: | 10171727 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PANTEG FARM,BURRY PORT,SA16 0JE
Number: | 10530475 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CARNATION ROAD,BOLTON,BL4 0EG
Number: | 10564217 |
Status: | ACTIVE |
Category: | Private Limited Company |