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.
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 |
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 |
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 |