CASTLEFORD JV LIMITED

119 Carlton Street, Castleford, WF10 1DX, England
StatusACTIVE
Company No.08624810
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

CASTLEFORD JV LIMITED is an active private limited company with number 08624810. It was incorporated 10 years, 11 months, 18 days ago, on 25 July 2013. The company address is 119 Carlton Street, Castleford, WF10 1DX, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

Old address: 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB

New address: 119 Carlton Street Castleford WF10 1DX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2023

Action Date: 05 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086248100003

Charge creation date: 2023-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2023

Action Date: 05 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086248100004

Charge creation date: 2023-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086248100002

Charge creation date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Akudi

Appointment date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Michael Fenny

Appointment date: 2022-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Spencer

Termination date: 2022-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Avijit Biswas

Appointment date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Raj Bance

Termination date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Castleford Jv Holdings Limited

Notification date: 2017-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Spencer

Cessation date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital name of class of shares

Date: 31 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Howard Freeman

Termination date: 2017-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086248100001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086248100001

Charge creation date: 2016-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-19

Old address: 14 Gateland Drive Leeds LS17 8HU United Kingdom

New address: 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-27

Capital : 250,000 GBP

Documents

View document PDF

Resolution

Date: 08 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-19

Capital : 150,000.00 GBP

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sree Harsha Vinta

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hans Raj Bance

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Spencer

Documents

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

1-10 MINISTRY WAY LIMITED

10 MINISTRY WAY,MOTTINGHAM,SE9 3LS

Number:08173407
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CS002054
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

OXUS LIMITED

GROUND FLOOR,WEST-EALING,W13 9BE

Number:10674832
Status:ACTIVE
Category:Private Limited Company

PATRON MARKETING LIMITED

UNIT 5J STAMFORD WORKS,LONDON,N16 8JH

Number:11594792
Status:ACTIVE
Category:Private Limited Company

PRINT PROFILE LIMITED

HESSLEWOOD HALL BUSINESS CENTRE,HESSLE,HU13 0LH

Number:09742658
Status:ACTIVE
Category:Private Limited Company

STREAMLINE PROPERTIES LIMITED

GROUND FLOOR FLAT,BRISTOL,BS6 7EX

Number:11015978
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source