Advanced company searchLink opens in new window

CASTLE PILL WIND LIMITED

Company number 08618195

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
15 Jan 2024 AA Full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
15 Mar 2023 AP01 Appointment of Robert James Pollock as a director on 13 March 2023
20 Feb 2023 AD01 Registered office address changed from C/O, Res White Ltd - Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
22 Dec 2022 AA Full accounts made up to 31 March 2022
21 Dec 2022 TM01 Termination of appointment of Steven William Hughes as a director on 15 December 2022
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
05 Apr 2022 AP01 Appointment of Mr Joseph Paul Hardy as a director on 31 March 2022
31 Dec 2021 AA Full accounts made up to 31 March 2021
10 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
20 Nov 2020 TM01 Termination of appointment of Simon Owen Vince as a director on 5 November 2020
12 Nov 2020 AA Accounts for a small company made up to 31 March 2020
12 Nov 2020 AP01 Appointment of Mr Steven William Hughes as a director on 5 November 2020
06 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
22 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
22 May 2020 AD01 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to C/O, Res White Ltd - Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 22 May 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
08 Mar 2019 MR01 Registration of charge 086181950003, created on 6 March 2019
04 Feb 2019 TM02 Termination of appointment of Hcp Management Services Limited as a secretary on 31 January 2019
28 Sep 2018 AD02 Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
27 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
27 Sep 2018 AP04 Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
03 Sep 2018 AA Full accounts made up to 31 December 2017