CASTLE PROPERTY INVESTMENT HOLDINGS LIMITED

Hogan House Cyttir Lane Hogan House Cyttir Lane, Bangor, LL57 4DA, Gwynedd, United Kingdom
StatusACTIVE
Company No.10523453
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

CASTLE PROPERTY INVESTMENT HOLDINGS LIMITED is an active private limited company with number 10523453. It was incorporated 7 years, 6 months, 20 days ago, on 13 December 2016. The company address is Hogan House Cyttir Lane Hogan House Cyttir Lane, Bangor, LL57 4DA, Gwynedd, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105234530005

Charge creation date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 12 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105234530004

Charge creation date: 2020-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105234530003

Charge creation date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Hogan

Notification date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Hogan

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Hogan

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hogan

Appointment date: 2019-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Hogan

Cessation date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hogan

Termination date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gordon Morris

Termination date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Hogan

Termination date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Evans

Termination date: 2019-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vernon Evans

Appointment date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Hogan

Cessation date: 2017-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Hogan

Notification date: 2017-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2017

Action Date: 24 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105234530001

Charge creation date: 2017-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2017

Action Date: 24 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105234530002

Charge creation date: 2017-05-24

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 19 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-19

Capital : 200.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 19 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-19

Capital : 199.60 GBP

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:FC010069
Status:ACTIVE
Category:Other company type

DIGITAL AID CONSULTING LIMITED

26 FETTIPLACE CLOSE,OXFORDSHIRE,OX13 5LQ

Number:11393110
Status:ACTIVE
Category:Private Limited Company

HELMINTHIC THERAPIES LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:11016273
Status:ACTIVE
Category:Private Limited Company

KAOS FILMS PRODUCTIONS LIMITED

PROSPECT HOUSE C/O SAUNDERS & RICHARD LTD,WHETSTONE,N20 9AE

Number:07821280
Status:ACTIVE
Category:Private Limited Company

MARIA'S VINTAGE TEA ROOM LIMITED

1ST FLOOR, 143 CONNAUGHT AVENUE,FRINTON ON SEA,CO13 9AB

Number:09032374
Status:ACTIVE
Category:Private Limited Company
Number:IP032130
Status:ACTIVE
Category:Industrial and Provident Society

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