Advanced company searchLink opens in new window

CASTLE RISE LAND LIMITED

Company number 07693806

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)
05 Mar 2024 TM01 Termination of appointment of David Eric Laing as a director on 3 March 2024
27 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
24 Jul 2023 PSC05 Change of details for Burkle Holdings Limited as a person with significant control on 17 July 2023
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with updates
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
19 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 CH01 Director's details changed for Mr Ian Watson on 7 July 2021
20 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
20 Jul 2020 CH01 Director's details changed for Mr Ian Watson on 15 July 2020
20 Jul 2020 CH01 Director's details changed for Mr David Eric Laing on 15 July 2020
20 Jul 2020 CH01 Director's details changed for Mrs Frances Mary Laing on 20 July 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
30 Jul 2019 CH01 Director's details changed for Mr John Stuart Lewis on 18 October 2018
25 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2018 CH01 Director's details changed for Mrs Bridget Margaret Lewis on 11 September 2018
12 Sep 2018 CH01 Director's details changed for Mr John Stuart Lewis on 12 September 2018
19 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
11 Jul 2018 AD01 Registered office address changed from Greenaway House Rose Lane Wheathampstead St. Albans Hertfordshire AL4 8RA to Pendagon House, 65 London Road St. Albans Hertfordshire AL1 1LJ on 11 July 2018
10 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 CH01 Director's details changed for Mrs Bridget Margaret Lewis on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Mr David Eric Laing on 7 February 2018
21 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates