CASTLE ROAD PROPERTIES LIMITED

The Willows 134 High Street The Willows 134 High Street, Wetherby, LS23 6HJ, England
StatusACTIVE
Company No.08919913
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

CASTLE ROAD PROPERTIES LIMITED is an active private limited company with number 08919913. It was incorporated 10 years, 4 months, 5 days ago, on 03 March 2014. The company address is The Willows 134 High Street The Willows 134 High Street, Wetherby, LS23 6HJ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089199130004

Charge creation date: 2024-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089199130005

Charge creation date: 2024-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089199130003

Charge creation date: 2024-01-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089199130001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089199130002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Mr James Richard White

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-17

Psc name: Miss Gemma Louise Clark

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-17

Psc name: Mr James Richard White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: 8 Stumps Close Wakefield West Yorkshire WF1 3RA

New address: The Willows 134 High Street Clifford Wetherby LS23 6HJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2015

Action Date: 22 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089199130002

Charge creation date: 2014-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089199130001

Charge creation date: 2014-10-10

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMI EDUCATION SOLUTIONS LIMITED

GLADSTONE HOUSE,WALLINGFORD,OX10 9BT

Number:02613240
Status:ACTIVE
Category:Private Limited Company

ASLAN CAFE LTD

1 SLACKSBURY HATCH,HARLOW,CM19 4ET

Number:11770422
Status:ACTIVE
Category:Private Limited Company

E & B CONTRACTORS LIMITED

86 NEWMANS LANE,LOUGHTON,IG10 1TN

Number:07387185
Status:ACTIVE
Category:Private Limited Company

LORM LTD

365A WATLING STREET ROAD WATLING STREET ROAD,PRESTON,PR2 6XY

Number:11572403
Status:ACTIVE
Category:Private Limited Company

PEGASUS INVESTMENT COMPANY LIMITED

FRESHWATER HOUSE,LONDON,WC2H 8HR

Number:00515280
Status:ACTIVE
Category:Private Limited Company

TALBOT GATE DEVELOPMENTS LTD

GROUND FLOOR 287,STRETFORD,M32 0YA

Number:09392843
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