About

Registered Number: 04091106
Date of Incorporation: 16/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Old Bank 46 Cardiff Road, Llandaff, Cardiff, CF5 2DT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, William Richard 21 November 2019 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.