CASTLEHAVEN PROPERTY INVESTMENTS LIMITED
Company number 00723385
- Company Overview for CASTLEHAVEN PROPERTY INVESTMENTS LIMITED (00723385)
- Filing history for CASTLEHAVEN PROPERTY INVESTMENTS LIMITED (00723385)
- People for CASTLEHAVEN PROPERTY INVESTMENTS LIMITED (00723385)
- Charges for CASTLEHAVEN PROPERTY INVESTMENTS LIMITED (00723385)
- More for CASTLEHAVEN PROPERTY INVESTMENTS LIMITED (00723385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Alastair John Calvert Collett as a director on 6 September 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 3 August 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of David Littaur as a director on 16 March 2022 | |
15 Jun 2022 | PSC07 | Cessation of David Littaur as a person with significant control on 16 March 2022 | |
15 Jun 2022 | PSC01 | Notification of Rachel Montagu as a person with significant control on 16 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
01 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
01 Feb 2021 | CH01 | Director's details changed for Mr David Littaur on 31 January 2021 | |
01 Feb 2021 | PSC04 | Change of details for Mr David Littaur as a person with significant control on 31 January 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jul 2018 | AP01 | Appointment of Mrs Rachel Bernard Montagu as a director on 4 June 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Joyce Littaur as a director on 14 May 2018 | |
06 Jul 2018 | TM02 | Termination of appointment of Joyce Littaur as a secretary on 14 May 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
20 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates |