- Company Overview for CASTLE LODGE DEVELOPMENTS LIMITED (05751299)
- Filing history for CASTLE LODGE DEVELOPMENTS LIMITED (05751299)
- People for CASTLE LODGE DEVELOPMENTS LIMITED (05751299)
- Charges for CASTLE LODGE DEVELOPMENTS LIMITED (05751299)
- More for CASTLE LODGE DEVELOPMENTS LIMITED (05751299)
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) |
---|---|---|---|
06 Sep 2018 | CH03 | Secretary's details changed for Mrs Mary Jane Boswell on 6 September 2018 | |
06 Sep 2018 | PSC04 | Change of details for Mrs Mary-Jane Boswell as a person with significant control on 6 September 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
05 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 May 2017 | AD01 | Registered office address changed from 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England to 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 4 May 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from 42-44 Brunswick Road Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 8 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AP01 | Appointment of Mrs Chanel Smith as a director on 1 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | CH01 | Director's details changed for Mrs Mary Jane Boswell on 19 March 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Henry John Boswell on 19 March 2016 | |
22 Apr 2016 | CH03 | Secretary's details changed for Mrs Mary Jane Boswell on 19 March 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 23 Hockerill Court London Road Bishop's Stortford Hertfordshire CM23 5SB to 42-44 Brunswick Road Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 22 April 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
07 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
18 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Mr Henry John Boswell on 1 January 2012 | |
05 Apr 2012 | CH03 | Secretary's details changed for Mrs Mary Jane Boswell on 1 January 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders |