About

Registered Number: 04759267
Date of Incorporation: 09/05/2003 (21 years ago)
Company Status: Active
Registered Address: Ravens Oak Cottage, Ravens Lane Burland, Nantwich, Cheshire, CW5 8PE

 

Founded in 2003, Castle Court (Property) Ltd have registered office in Nantwich in Cheshire, it's status at Companies House is "Active". There are no directors listed for this company in the Companies House registry. We don't currently know the number of employees at Castle Court (Property) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 26 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 05 February 2014
MR04 - N/A 18 September 2013
MR04 - N/A 18 September 2013
MR04 - N/A 18 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 08 February 2009
RESOLUTIONS - N/A 14 November 2008
169 - Return by a company purchasing its own shares 24 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 09 May 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 24 February 2006
225 - Change of Accounting Reference Date 03 November 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 10 March 2005
395 - Particulars of a mortgage or charge 31 January 2005
395 - Particulars of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 06 August 2004
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Charge over buiding contract 20 January 2005 Fully Satisfied

N/A

Legal charge 23 November 2004 Fully Satisfied

N/A

Debenture 02 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.