Founded in 2000, Castle Buildings Developments Ltd have registered office in Cardiff, it's status is listed as "Active". We do not know the number of employees at this company. Griffiths, William Richard is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, William Richard | 21 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 25 February 2020 | |
MR04 - N/A | 25 February 2020 | |
MR04 - N/A | 25 February 2020 | |
MR04 - N/A | 25 February 2020 | |
MR04 - N/A | 25 February 2020 | |
MR04 - N/A | 25 February 2020 | |
MR04 - N/A | 25 February 2020 | |
MR04 - N/A | 25 February 2020 | |
MR04 - N/A | 25 February 2020 | |
MR01 - N/A | 25 February 2020 | |
MR01 - N/A | 25 February 2020 | |
AP01 - Appointment of director | 21 November 2019 | |
PSC05 - N/A | 05 November 2019 | |
CS01 - N/A | 04 November 2019 | |
PSC05 - N/A | 04 November 2019 | |
PSC07 - N/A | 04 November 2019 | |
PSC05 - N/A | 04 November 2019 | |
PSC07 - N/A | 04 November 2019 | |
TM01 - Termination of appointment of director | 31 October 2019 | |
AA - Annual Accounts | 30 October 2019 | |
AA - Annual Accounts | 30 April 2019 | |
AD01 - Change of registered office address | 15 November 2018 | |
CS01 - N/A | 29 October 2018 | |
CS01 - N/A | 05 December 2017 | |
PSC02 - N/A | 05 December 2017 | |
PSC02 - N/A | 05 December 2017 | |
PSC02 - N/A | 05 December 2017 | |
MR04 - N/A | 25 October 2017 | |
MR04 - N/A | 25 October 2017 | |
MR04 - N/A | 25 October 2017 | |
AA - Annual Accounts | 11 October 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 17 November 2015 | |
TM01 - Termination of appointment of director | 17 November 2015 | |
AD01 - Change of registered office address | 13 May 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 22 November 2013 | |
MR05 - N/A | 15 November 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AD01 - Change of registered office address | 26 April 2013 | |
AD01 - Change of registered office address | 26 April 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 21 March 2012 | |
CH03 - Change of particulars for secretary | 31 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AD01 - Change of registered office address | 27 October 2011 | |
CH01 - Change of particulars for director | 27 October 2011 | |
CH01 - Change of particulars for director | 27 October 2011 | |
CH01 - Change of particulars for director | 27 October 2011 | |
TM02 - Termination of appointment of secretary | 27 October 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 07 December 2010 | |
CH01 - Change of particulars for director | 18 November 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
AA - Annual Accounts | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
363a - Annual Return | 07 November 2008 | |
225 - Change of Accounting Reference Date | 30 July 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363s - Annual Return | 30 December 2007 | |
395 - Particulars of a mortgage or charge | 18 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2007 | |
363s - Annual Return | 21 August 2007 | |
287 - Change in situation or address of Registered Office | 21 February 2007 | |
AA - Annual Accounts | 05 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2006 | |
395 - Particulars of a mortgage or charge | 02 February 2006 | |
395 - Particulars of a mortgage or charge | 02 February 2006 | |
395 - Particulars of a mortgage or charge | 02 February 2006 | |
AA - Annual Accounts | 16 November 2005 | |
363a - Annual Return | 04 November 2005 | |
287 - Change in situation or address of Registered Office | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 27 January 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 11 October 2004 | |
395 - Particulars of a mortgage or charge | 23 September 2004 | |
225 - Change of Accounting Reference Date | 25 March 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
363s - Annual Return | 23 October 2003 | |
AA - Annual Accounts | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
287 - Change in situation or address of Registered Office | 08 January 2003 | |
363s - Annual Return | 06 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 September 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2002 | |
AA - Annual Accounts | 07 June 2002 | |
363s - Annual Return | 25 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2001 | |
288b - Notice of resignation of directors or secretaries | 26 January 2001 | |
288b - Notice of resignation of directors or secretaries | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 26 January 2001 | |
287 - Change in situation or address of Registered Office | 26 January 2001 | |
MEM/ARTS - N/A | 25 January 2001 | |
CERTNM - Change of name certificate | 12 January 2001 | |
NEWINC - New incorporation documents | 16 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2020 | Outstanding |
N/A |
A registered charge | 21 February 2020 | Outstanding |
N/A |
Legal charge | 28 March 2008 | Fully Satisfied |
N/A |
Legal charge | 28 March 2008 | Fully Satisfied |
N/A |
Legal charge | 28 March 2008 | Fully Satisfied |
N/A |
Legal mortgage | 29 August 2007 | Fully Satisfied |
N/A |
Legal mortgage | 22 February 2006 | Fully Satisfied |
N/A |
Legal mortgage | 31 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 31 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 31 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 17 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 20 September 2004 | Fully Satisfied |
N/A |
Debenture | 08 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 28 February 2003 | Fully Satisfied |
N/A |