About

Registered Number: 04759170
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 3 Park Court Mews, Park Place, Cardiff, CF10 3DQ

 

Castle Court Consulting Ltd was founded on 09 May 2003, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 11 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 26 March 2015
AA01 - Change of accounting reference date 26 February 2015
AR01 - Annual Return 05 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 25 March 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 11 April 2006
287 - Change in situation or address of Registered Office 18 October 2005
287 - Change in situation or address of Registered Office 30 September 2005
395 - Particulars of a mortgage or charge 01 June 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 05 July 2004
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.