About

Registered Number: 03487194
Date of Incorporation: 30/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ,

 

Founded in 1997, Castelnau Investments Ltd have registered office in Kettering in Northamptonshire, it's status at Companies House is "Active". Frankel, Sarah, Gray, Gaynor, Noble, Jessica Helen are the current directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRANKEL, Sarah 11 December 2008 09 January 2013 1
GRAY, Gaynor 31 December 1997 31 December 1997 1
NOBLE, Jessica Helen 24 September 2004 24 September 2004 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 January 2018
AD01 - Change of registered office address 04 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 02 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 08 January 2015
MR01 - N/A 04 September 2014
MR01 - N/A 26 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 December 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 14 January 2010
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 10 February 2007
363s - Annual Return 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 06 January 2006
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 13 October 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 22 December 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 20 June 2003
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 04 January 2002
395 - Particulars of a mortgage or charge 18 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
395 - Particulars of a mortgage or charge 25 September 2001
363s - Annual Return 10 January 2001
395 - Particulars of a mortgage or charge 14 December 2000
AA - Annual Accounts 23 November 2000
395 - Particulars of a mortgage or charge 05 October 2000
287 - Change in situation or address of Registered Office 25 September 2000
AA - Annual Accounts 31 May 2000
287 - Change in situation or address of Registered Office 02 February 2000
363s - Annual Return 01 February 2000
395 - Particulars of a mortgage or charge 06 November 1999
395 - Particulars of a mortgage or charge 13 September 1999
395 - Particulars of a mortgage or charge 13 September 1999
363s - Annual Return 22 January 1999
225 - Change of Accounting Reference Date 04 November 1998
395 - Particulars of a mortgage or charge 10 June 1998
395 - Particulars of a mortgage or charge 10 June 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Outstanding

N/A

A registered charge 18 August 2014 Outstanding

N/A

A registered charge 06 February 2014 Outstanding

N/A

Legal charge 19 August 2003 Outstanding

N/A

Legal charge 10 June 2003 Outstanding

N/A

Legal charge 20 March 2003 Outstanding

N/A

Legal charge 11 March 2003 Outstanding

N/A

Legal charge 11 March 2003 Outstanding

N/A

Legal charge 11 March 2003 Outstanding

N/A

Legal charge 11 March 2003 Outstanding

N/A

Legal charge 11 March 2003 Outstanding

N/A

Legal charge 11 March 2003 Outstanding

N/A

Legal charge 11 March 2003 Outstanding

N/A

Legal charge 11 March 2003 Outstanding

N/A

Legal charge 11 March 2003 Outstanding

N/A

Legal mortgage 10 October 2001 Outstanding

N/A

Legal mortgage 10 October 2001 Outstanding

N/A

Legal mortgage 10 October 2001 Outstanding

N/A

Legal mortgage 10 October 2001 Outstanding

N/A

Legal mortgage 10 October 2001 Outstanding

N/A

Legal mortgage 10 October 2001 Outstanding

N/A

Legal mortgage 10 October 2001 Outstanding

N/A

Legal mortgage 10 October 2001 Outstanding

N/A

Mortgage debenture 19 September 2001 Fully Satisfied

N/A

Legal charge 06 December 2000 Outstanding

N/A

Legal charge 29 September 2000 Outstanding

N/A

Legal charge 01 November 1999 Outstanding

N/A

Legal charge 26 August 1999 Outstanding

N/A

Legal charge 26 August 1999 Fully Satisfied

N/A

Debenture 02 June 1998 Outstanding

N/A

Legal charge 02 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.