Advanced company searchLink opens in new window

CASTLEHILL DEVELOPMENTS LIMITED

Company number NI628710

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)
27 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
17 Aug 2023 AA Accounts for a small company made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
29 Jul 2022 AA Accounts for a small company made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
30 Jun 2021 AA Accounts for a small company made up to 31 March 2021
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
17 Jul 2020 AA Accounts for a small company made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
03 Oct 2019 AA Accounts for a small company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with updates
31 Jul 2018 AA Accounts for a small company made up to 31 March 2018
23 Mar 2018 AD01 Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE to PO Box BT47 3PY 25F 25F Longfield Road Eglinton No BT47 3PY on 23 March 2018
08 Mar 2018 PSC07 Cessation of Boyd Estates Ltd as a person with significant control on 2 February 2018
08 Mar 2018 PSC07 Cessation of Creighton William Harrison Boyd as a person with significant control on 2 February 2018
08 Mar 2018 PSC07 Cessation of Heffron Estates Ltd as a person with significant control on 2 February 2018
08 Mar 2018 PSC07 Cessation of Patrick Mark Creighton Heffron as a person with significant control on 2 February 2018
08 Mar 2018 PSC02 Notification of Braidwater Limited as a person with significant control on 2 February 2018
07 Mar 2018 AP01 Appointment of Mr Michael John Stansfield as a director on 2 February 2018
07 Mar 2018 AP01 Appointment of Mr Patrick Graham as a director on 2 February 2018
07 Mar 2018 AP01 Appointment of Joseph Conall Mcginnis as a director on 2 February 2018
07 Mar 2018 AP01 Appointment of Patrick Thaddeus Mcginnis as a director on 2 February 2018
07 Mar 2018 TM01 Termination of appointment of Diana Mary Alexandra Heffron as a director on 2 February 2018