Advanced company searchLink opens in new window

CASTLE LODGE DEVELOPMENTS LIMITED

Company number 05751299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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